CHAMPIONS PR LIMITED

Register to unlock more data on OkredoRegister

CHAMPIONS PR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05355929

Incorporation date

07/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Barrington House Leake Road, Costock, Loughborough, Leicestershire LE12 6XACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon23/06/2025
Micro company accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon25/01/2024
Change of details for Mrs Donna Roxanne Hayes as a person with significant control on 2024-01-25
dot icon25/01/2024
Secretary's details changed for Mrs Donna Roxanne Hayes on 2024-01-25
dot icon25/01/2024
Director's details changed for Mrs Donna Roxanne Hayes on 2024-01-25
dot icon25/01/2024
Director's details changed for Mrs Donna Roxanne Hayes on 2024-01-25
dot icon25/01/2024
Change of details for Mrs Donna Roxanne Hayes as a person with significant control on 2024-01-25
dot icon24/01/2024
Director's details changed for Mrs Donna Roxanne Hayes on 2024-01-01
dot icon24/01/2024
Secretary's details changed for Mrs Donna Roxanne Hayes on 2024-01-01
dot icon24/01/2024
Change of details for Mrs Donna Roxanne Hayes as a person with significant control on 2024-01-01
dot icon24/01/2024
Change of details for Mrs Donna Roxanne Hayes as a person with significant control on 2024-01-01
dot icon23/01/2024
Director's details changed for Mrs Donna Roxanne Hayes on 2024-01-23
dot icon22/01/2024
Director's details changed for Mr Matthew John Hayes on 2024-01-01
dot icon22/01/2024
Director's details changed for Mr Matthew John Hayes on 2024-01-01
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon20/03/2023
Change of details for Mrs Donna Roxanne Hayes as a person with significant control on 2023-03-20
dot icon20/03/2023
Director's details changed for Mrs Donna Roxanne Hayes on 2023-03-20
dot icon20/03/2023
Secretary's details changed for Mrs Donna Roxanne Hayes on 2023-03-20
dot icon26/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon10/06/2022
Micro company accounts made up to 2022-01-31
dot icon04/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/04/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/04/2013
Termination of appointment of Laura Hayes as a director
dot icon07/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon21/02/2012
Director's details changed for Laura Anne Cullen on 2011-05-27
dot icon21/02/2012
Director's details changed for Mr Matthew John Hayes on 2011-05-21
dot icon20/02/2012
Memorandum and Articles of Association
dot icon05/01/2012
Change of share class name or designation
dot icon05/01/2012
Resolutions
dot icon10/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/05/2011
Director's details changed for Laura Anne Cullen on 2011-04-08
dot icon20/05/2011
Director's details changed for Matthew John Hayes on 2011-04-08
dot icon02/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon02/03/2011
Director's details changed for Donna Roxanne Hayes on 2010-02-07
dot icon02/03/2011
Registered office address changed from Meadow End, Leake Road Costock Loughborough Leicestershire LE12 6XA on 2011-03-02
dot icon03/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon09/04/2010
Director's details changed for Laura Anne Cullen on 2010-03-26
dot icon01/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/02/2009
Return made up to 07/02/09; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/03/2008
Return made up to 07/02/08; no change of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/03/2007
Return made up to 07/02/07; full list of members
dot icon03/11/2006
Director's particulars changed
dot icon13/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/04/2006
Return made up to 07/02/06; full list of members
dot icon03/03/2006
Director's particulars changed
dot icon23/03/2005
Director's particulars changed
dot icon07/03/2005
Ad 07/02/05--------- £ si 999@1=999 £ ic 1/1000
dot icon28/02/2005
Accounting reference date shortened from 28/02/06 to 31/01/06
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
Director resigned
dot icon14/02/2005
New secretary appointed;new director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Registered office changed on 14/02/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.17K
-
0.00
17.93K
-
2022
0
25.80K
-
0.00
-
-
2022
0
25.80K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

25.80K £Ascended181.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Matthew John
Director
07/02/2005 - Present
26
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
07/02/2005 - 07/02/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
07/02/2005 - 07/02/2005
12820
Hayes, Donna Roxanne
Director
07/02/2005 - Present
25
Hayes, Donna Roxanne
Secretary
07/02/2005 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMPIONS PR LIMITED

CHAMPIONS PR LIMITED is an(a) Active company incorporated on 07/02/2005 with the registered office located at Barrington House Leake Road, Costock, Loughborough, Leicestershire LE12 6XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPIONS PR LIMITED?

toggle

CHAMPIONS PR LIMITED is currently Active. It was registered on 07/02/2005 .

Where is CHAMPIONS PR LIMITED located?

toggle

CHAMPIONS PR LIMITED is registered at Barrington House Leake Road, Costock, Loughborough, Leicestershire LE12 6XA.

What does CHAMPIONS PR LIMITED do?

toggle

CHAMPIONS PR LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHAMPIONS PR LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-23 with updates.