CHALLENGER FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHALLENGER FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03895025

Incorporation date

14/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leigh House, Weald Road, Brentwood, Essex CM14 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1999)
dot icon20/02/2017
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2016
First Gazette notice for compulsory strike-off
dot icon23/03/2016
Director's details changed for Mr Brian Richard Halllett on 2016-03-24
dot icon23/03/2016
Director's details changed for Stephen Andrew Crick on 2016-03-24
dot icon23/03/2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 2016-03-24
dot icon15/03/2016
Compulsory strike-off action has been discontinued
dot icon14/03/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon10/11/2013
Appointment of Mr Brian Richard Halllett as a director
dot icon10/11/2013
Termination of appointment of Ronald Smith as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon19/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon20/01/2010
Director's details changed for Stephen Andrew Crick on 2009-10-01
dot icon20/01/2010
Director's details changed for Ronald Stephen Charles Smith on 2009-10-01
dot icon20/01/2010
Secretary's details changed for Rapid Business Services Limited on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 15/12/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 15/12/07; full list of members
dot icon04/03/2008
Secretary's change of particulars / rapid business services LIMITED / 26/03/2007
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/04/2007
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon05/02/2007
Return made up to 15/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Certificate of change of name
dot icon02/02/2006
Return made up to 15/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/12/2004
Return made up to 15/12/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/01/2004
Return made up to 15/12/03; full list of members
dot icon13/11/2003
New director appointed
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/12/2002
Return made up to 15/12/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 15/12/01; full list of members
dot icon08/08/2002
Secretary's particulars changed
dot icon22/07/2002
Ad 03/05/02--------- £ si 2@1=2 £ ic 100/102
dot icon03/04/2002
Registered office changed on 04/04/02 from: the old county court 2 high street brentwood essex CM14 4AB
dot icon03/04/2002
Secretary's particulars changed
dot icon07/10/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon16/01/2001
Return made up to 15/12/00; full list of members
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Registered office changed on 17/01/01 from: essex house kings road brentwood essex CM14 4EG
dot icon17/08/2000
Director resigned
dot icon25/05/2000
Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon11/05/2000
New director appointed
dot icon17/04/2000
Certificate of change of name
dot icon15/02/2000
Secretary's particulars changed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon11/01/2000
Certificate of change of name
dot icon14/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, John Howard
Director
25/03/2001 - 25/05/2001
1
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
14/12/1999 - Present
88
Crick, Stephen Andrew
Director
02/01/2000 - 09/04/2001
8
Crick, Stephen Andrew
Director
28/10/2003 - Present
8
Halllett, Brian Richard
Director
08/09/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGER FREIGHT SERVICES LIMITED

CHALLENGER FREIGHT SERVICES LIMITED is an(a) Dissolved company incorporated on 14/12/1999 with the registered office located at Leigh House, Weald Road, Brentwood, Essex CM14 4SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGER FREIGHT SERVICES LIMITED?

toggle

CHALLENGER FREIGHT SERVICES LIMITED is currently Dissolved. It was registered on 14/12/1999 and dissolved on 20/02/2017.

Where is CHALLENGER FREIGHT SERVICES LIMITED located?

toggle

CHALLENGER FREIGHT SERVICES LIMITED is registered at Leigh House, Weald Road, Brentwood, Essex CM14 4SX.

What does CHALLENGER FREIGHT SERVICES LIMITED do?

toggle

CHALLENGER FREIGHT SERVICES LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CHALLENGER FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 20/02/2017: Final Gazette dissolved via compulsory strike-off.