Background WavePink WaveYellow Wave

CHALLENGE POWER TRANSMISSION LIMITED (03196154)

CHALLENGE POWER TRANSMISSION LIMITED (03196154) is an active UK company. incorporated on 9 May 1996. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). CHALLENGE POWER TRANSMISSION LIMITED has been registered for 29 years. Current directors include WELLER, Max Granger.

Company Number
03196154
Status
active
Type
ltd
Incorporated
9 May 1996
Age
29 years
Address
Merryhills Enterprise Park, Wolverhampton, WV10 9JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
WELLER, Max Granger
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGE POWER TRANSMISSION LIMITED

CHALLENGE POWER TRANSMISSION LIMITED is an active company incorporated on 9 May 1996 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). CHALLENGE POWER TRANSMISSION LIMITED was registered 29 years ago.(SIC: 25990)

Status

active

Active since 29 years ago

Company No

03196154

LTD Company

Age

29 Years

Incorporated 9 May 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 29 July 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Small Company

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 12 May 2020 (5 years ago)
Submitted on 18 May 2020 (5 years ago)

Next Due

Due by 26 May 2021
For period ending 12 May 2021

Previous Company Names

CHALLENGE POWER TRANSMISSION PLC
From: 23 June 1999To: 6 August 2010
CHALLENGE PT PRODUCTS PLC
From: 9 May 1996To: 23 June 1999
Contact
Address

Merryhills Enterprise Park Park Lane Wolverhampton, WV10 9JT,

Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WELLER, Max Granger

Active
John Tate Road, HertfordSG13 7QE
Born October 1971
Director
Appointed 30 Jun 2025

POPE, Martin

Resigned
123 Higham Road, RushdenNN10 6DS
Secretary
Appointed 20 Jun 1996
Resigned 30 Jul 2018

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 09 May 1996
Resigned 20 Jun 1997

CODY, William Thomas Kingsborough

Resigned
Park Lane, WolverhamptonWV10 9TJ
Born September 1952
Director
Appointed 03 Dec 2018
Resigned 01 Jul 2025

CODY, William Thomas Kingsborough

Resigned
Merryhills Enterprise Park, WolverhamptonWV10 9JT
Born September 1952
Director
Appointed 25 Aug 1998
Resigned 30 Jul 2018

FOX, Timothy Charles

Resigned
Cornwallis Road, West Bromwich
Born May 1961
Director
Appointed 30 Jul 2018
Resigned 01 Jul 2025

HOPKINS, Louis Richard

Resigned
Seymour Close, WalsallWS6 7LP
Born September 1951
Director
Appointed 09 May 1996
Resigned 05 Oct 2015

LEVINE, Justin Anthos Colin

Resigned
Merryhills Enterprise Park, WolverhamptonWV10 9JT
Born August 1967
Director
Appointed 05 Oct 2015
Resigned 23 Dec 2015

SCHLAUTMANN, Werner

Resigned
Lessinstrasse 10, D21629 Neu Wulmstorf
Born April 1949
Director
Appointed 09 May 1996
Resigned 06 Jun 1997

VITALI, Fabio Massimo

Resigned
10075 Mathi, Turin
Born December 1959
Director
Appointed 30 Jul 2018
Resigned 01 Jul 2025

Persons with significant control

1

Mr William Thomas Kingsborough Cody

Active
Merryhills Enterprise Park, WolverhamptonWV10 9JT
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
19 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Restoration Order Of Court
12 July 2023
AC92AC92
Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
2 December 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 November 2020
DS01DS01
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Auditors Resignation Company
5 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Legacy
5 November 2010
MG01MG01
Legacy
9 September 2010
MG02MG02
Statement Of Companys Objects
6 August 2010
CC04CC04
Certificate Re Registration Public Limited Company To Private
6 August 2010
CERT10CERT10
Re Registration Memorandum Articles
6 August 2010
MARMAR
Resolution
6 August 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 August 2010
RR02RR02
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
287Change of Registered Office
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288cChange of Particulars
Accounts With Accounts Type Group
30 July 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Statement Of Affairs
4 January 2000
SASA
Legacy
4 January 2000
88(2)R88(2)R
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
123Notice of Increase in Nominal Capital
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Legacy
17 September 1996
287Change of Registered Office
Legacy
18 August 1996
225Change of Accounting Reference Date
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
288288
Legacy
16 July 1996
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
4 July 1996
CERT8CERT8
Application To Commence Business
4 July 1996
117117
Incorporation Company
9 May 1996
NEWINCIncorporation