About

Registered Number: 03797263
Date of Incorporation: 28/06/1999 (24 years and 11 months ago)
Company Status: Liquidation
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Global Challenge Uk Ltd was founded on 28 June 1999 with its registered office in Sheffield. Currently we aren't aware of the number of employees at the the business. The current directors of this business are Lathbury, Graham, Lathbury, Vanessa Helen, Clark, Andrew John, Lathbury, Julie Marie, Scourse, Jonathan Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATHBURY, Graham 28 June 1999 - 1
LATHBURY, Vanessa Helen 01 October 2007 - 1
CLARK, Andrew John 28 June 1999 31 March 2004 1
LATHBURY, Julie Marie 01 April 2004 05 October 2010 1
SCOURSE, Jonathan Henry 01 March 2002 02 January 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
RESOLUTIONS - N/A 15 September 2020
LIQ02 - N/A 15 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 28 June 2018
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 17 May 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 03 May 2011
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 14 May 2007
287 - Change in situation or address of Registered Office 05 February 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 27 April 2004
287 - Change in situation or address of Registered Office 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
287 - Change in situation or address of Registered Office 20 February 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
AA - Annual Accounts 16 May 2002
RESOLUTIONS - N/A 06 March 2002
123 - Notice of increase in nominal capital 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 18 July 2000
225 - Change of Accounting Reference Date 12 October 1999
287 - Change in situation or address of Registered Office 30 September 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.