CHAMPION BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHAMPION BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04721869

Incorporation date

03/04/2003

Size

Full

Contacts

Registered address

Registered address

1 Worsley Court, High Street, Worsley, Manchester, Greater Manchester M28 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon15/04/2026
Application to strike the company off the register
dot icon05/04/2026
Full accounts made up to 2025-06-30
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon23/03/2024
Full accounts made up to 2023-06-30
dot icon12/04/2023
Full accounts made up to 2022-06-30
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon31/03/2022
Full accounts made up to 2021-06-30
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon30/01/2022
Director's details changed for Ms Karen Lesley Baird on 2022-01-30
dot icon15/04/2021
Full accounts made up to 2020-06-30
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon20/04/2020
Director's details changed for Mr Gerard Cosgrove on 2020-04-19
dot icon20/04/2020
Director's details changed for Karen Lesley Baird on 2020-04-19
dot icon27/03/2020
Full accounts made up to 2019-06-30
dot icon04/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon13/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon13/06/2016
Termination of appointment of Robert William Thompson as a director on 2016-06-01
dot icon13/06/2016
Termination of appointment of Janice Hurst as a director on 2016-06-01
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon13/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon07/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon07/04/2014
Director's details changed for Janice Hurst on 2014-03-07
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon07/03/2014
Secretary's details changed for Karen Lesley Baird on 2014-03-07
dot icon07/03/2014
Director's details changed for Mr Robert William Thompson on 2014-03-07
dot icon07/03/2014
Director's details changed for Mr Gerard Cosgrove on 2014-03-07
dot icon07/03/2014
Director's details changed for Karen Lesley Baird on 2014-03-07
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon08/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon26/11/2012
Termination of appointment of David Wood as a director
dot icon12/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon04/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-06-30
dot icon07/05/2010
Miscellaneous
dot icon05/05/2010
Full accounts made up to 2009-06-30
dot icon07/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon07/04/2010
Director's details changed for David Alistair Thomas Wood on 2009-10-01
dot icon07/04/2010
Director's details changed for Janice Hurst on 2009-10-01
dot icon08/02/2010
Miscellaneous
dot icon03/04/2009
Return made up to 03/04/09; full list of members
dot icon24/03/2009
Full accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 03/04/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon18/02/2008
Return made up to 03/04/07; full list of members
dot icon15/02/2008
Director resigned
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Auditor's resignation
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Nc inc already adjusted 18/07/07
dot icon13/06/2007
Full accounts made up to 2006-06-30
dot icon17/02/2007
Ad 24/01/07-24/01/07 £ si 1000@1=1000 £ ic 1000/2000
dot icon17/02/2007
Resolutions
dot icon17/02/2007
Nc inc already adjusted 24/01/07
dot icon06/12/2006
Director resigned
dot icon28/04/2006
Full accounts made up to 2005-06-30
dot icon04/04/2006
Return made up to 03/04/06; full list of members
dot icon18/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Director's particulars changed
dot icon29/06/2005
Return made up to 03/04/05; full list of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon18/05/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon18/01/2005
Certificate of change of name
dot icon12/11/2004
Full accounts made up to 2004-06-30
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon29/04/2004
Return made up to 03/04/04; full list of members
dot icon04/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Accounting reference date extended from 30/06/03 to 30/06/04
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Memorandum and Articles of Association
dot icon30/09/2003
Accounting reference date shortened from 30/04/04 to 30/06/03
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Ad 21/05/03--------- £ si 999@1=999 £ ic 1/1000
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.77K
-
0.00
-
-
2021
2
12.77K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

12.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosgrove, Gerard
Director
03/04/2003 - Present
25
Mrs Janice Hurst
Director
22/10/2007 - 01/06/2016
8
Dallimore, Geoffrey
Director
12/05/2003 - 30/09/2006
48
Shaughnessy, Joanne
Director
12/05/2003 - 10/05/2005
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/04/2003 - 03/04/2003
99600

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAMPION BUSINESS SOLUTIONS LIMITED

CHAMPION BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 03/04/2003 with the registered office located at 1 Worsley Court, High Street, Worsley, Manchester, Greater Manchester M28 3NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPION BUSINESS SOLUTIONS LIMITED?

toggle

CHAMPION BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 03/04/2003 .

Where is CHAMPION BUSINESS SOLUTIONS LIMITED located?

toggle

CHAMPION BUSINESS SOLUTIONS LIMITED is registered at 1 Worsley Court, High Street, Worsley, Manchester, Greater Manchester M28 3NJ.

What does CHAMPION BUSINESS SOLUTIONS LIMITED do?

toggle

CHAMPION BUSINESS SOLUTIONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CHAMPION BUSINESS SOLUTIONS LIMITED have?

toggle

CHAMPION BUSINESS SOLUTIONS LIMITED had 2 employees in 2021.

What is the latest filing for CHAMPION BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.