Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHALLENGE GAS TRADING LIMITED
Company Information for

CHALLENGE GAS TRADING LIMITED

7 WORNAL PARK MENMARSH ROAD, WORMINGHALL, AYLESBURY, BUCKINGHAMSHIRE, HP18 9JX,
Company Registration Number
03930190
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Challenge Gas Trading Ltd
CHALLENGE GAS TRADING LIMITED was founded on 2000-02-21 and has its registered office in Aylesbury. The organisation's status is listed as "Active - Proposal to Strike off". Challenge Gas Trading Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHALLENGE GAS TRADING LIMITED
 
Legal Registered Office
7 WORNAL PARK MENMARSH ROAD
WORMINGHALL
AYLESBURY
BUCKINGHAMSHIRE
HP18 9JX
Other companies in GU1
 
Previous Names
BONDCO 783 LIMITED02/05/2000
Filing Information
Company Number 03930190
Company ID Number 03930190
Date formed 2000-02-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-10-28
Account next due 2018-07-31
Latest return 2017-02-21
Return next due 2018-03-07
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALLENGE GAS TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHALLENGE GAS TRADING LIMITED

Current Directors
Officer Role Date Appointed
JOHN GREEN
Company Secretary 2014-11-03
NICHOLAS JOHN HOOKE
Director 2003-09-23
NEIL CHRISTOPHER PENHALL
Director 2014-11-03
ALAN JAMES SHEPPARD
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN HOOKE
Company Secretary 2003-09-23 2014-11-03
CHRISTOPHER DAVID LONGMAN
Director 2003-09-23 2014-11-03
DAVID ROGER KEITH
Director 2003-09-23 2014-04-28
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2000-02-21 2003-09-23
BONDLAW DIRECTORS LIMITED
Nominated Director 2000-02-21 2003-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN HOOKE CHALLENGE OIL & GAS LIMITED Director 1997-10-09 CURRENT 1997-07-29 Active - Proposal to Strike off
NICHOLAS JOHN HOOKE CHALLENGE ENERGY LIMITED Director 1997-10-09 CURRENT 1997-07-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR GLOBAL LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL SLR HD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL SLR MD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL CHALLENGE OIL & GAS LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL CHALLENGE ENERGY LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL EASYWASTE LIMITED Director 2013-11-06 CURRENT 2000-04-28 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR TRUSTEE LIMITED Director 2013-11-06 CURRENT 1999-11-24 Active
NEIL CHRISTOPHER PENHALL SLR HOLDINGS LIMITED Director 2013-11-06 CURRENT 2004-05-20 Active
NEIL CHRISTOPHER PENHALL SLR INTERMEDIATE HOLDING COMPANY LIMITED Director 2013-11-06 CURRENT 2000-06-05 Active
NEIL CHRISTOPHER PENHALL ENVIRO RESEARCH LIMITED Director 2013-11-06 CURRENT 2002-02-20 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL COOPER PARTNERSHIP LIMITED Director 2013-09-03 CURRENT 1996-12-31 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL ANDREW MCCARTHY ASSOCIATES LIMITED Director 2010-01-29 CURRENT 2002-08-22 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL INSITE ENVIRONMENTS LTD Director 2009-07-20 CURRENT 1994-07-15 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL BOWMAN PLANTON LIMITED Director 2008-11-03 CURRENT 2003-03-27 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL ARCHITECTURE AND PLANNING SOLUTIONS LIMITED Director 2008-10-31 CURRENT 2004-04-07 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR GROUP LIMITED Director 2008-06-20 CURRENT 1994-07-20 Active
NEIL CHRISTOPHER PENHALL FMH CONSULTING LTD Director 2008-06-05 CURRENT 2002-01-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR MANAGEMENT LIMITED Director 2008-05-28 CURRENT 2008-03-18 Active
NEIL CHRISTOPHER PENHALL SLR CONSULTING LIMITED Director 2000-10-28 CURRENT 1999-11-19 Active
ALAN JAMES SHEPPARD CHALLENGE OIL & GAS LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off
ALAN JAMES SHEPPARD CHALLENGE ENERGY LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALLENGE ENERGY LIMITED
2017-09-15PSC07CESSATION OF 3I GROUP PLC AS A PSC
2017-09-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-01DS01APPLICATION FOR STRIKING-OFF
2017-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0121/02/16 FULL LIST
2016-04-11AR0121/02/16 FULL LIST
2016-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0121/02/15 FULL LIST
2015-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-01-07AA01PREVEXT FROM 30/09/2014 TO 31/10/2014
2014-11-05AP03SECRETARY APPOINTED MR JOHN GREEN
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGMAN
2014-11-04TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HOOKE
2014-11-04AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER PENHALL
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 65 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RD
2014-11-04AP01DIRECTOR APPOINTED MR ALAN JAMES SHEPPARD
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0121/02/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER DAVID LONGMAN / 29/07/2013
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER KEITH / 29/07/2013
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOOKE / 29/07/2013
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOOKE / 29/07/2013
2013-02-28AR0121/02/13 FULL LIST
2013-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 1 EASTGATE COURT, HIGH STREET GUILDFORD SURREY GU1 3DE
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-23AR0121/02/12 FULL LIST
2011-04-06AR0121/02/11 FULL LIST
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER KEITH / 01/04/2010
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-03AR0121/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER DAVID LONGMAN / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER KEITH / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOOKE / 01/10/2009
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-13363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH / 01/04/2008
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-27363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 5 EASTGATE COURT HIGH STREET GUILDFORD SURREY GU1 3DE
2007-03-01363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 1 EASTGATE COURT, HIGH STREET GUILDFORD SURREY GU1 3DE
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-23363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-03-21363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2004-03-03363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-25288bSECRETARY RESIGNED
2003-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-25225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/09/03
2003-11-25288bDIRECTOR RESIGNED
2003-11-25ELRESS366A DISP HOLDING AGM 23/09/03
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2003-11-25ELRESS252 DISP LAYING ACC 23/09/03
2003-11-25ELRESS386 DISP APP AUDS 23/09/03
2003-04-08363aRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT
2002-03-05363aRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-05-08363aRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-04-28CERTNMCOMPANY NAME CHANGED BONDCO 783 LIMITED CERTIFICATE ISSUED ON 02/05/00
2000-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHALLENGE GAS TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHALLENGE GAS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHALLENGE GAS TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-10-31
Annual Accounts
2015-10-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHALLENGE GAS TRADING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHALLENGE GAS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALLENGE GAS TRADING LIMITED
Trademarks
We have not found any records of CHALLENGE GAS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALLENGE GAS TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHALLENGE GAS TRADING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHALLENGE GAS TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHALLENGE GAS TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHALLENGE GAS TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.