Check the

GLOBAL ADVENTURE CHALLENGES LIMITED

Company
GLOBAL ADVENTURE CHALLENGES LIMITED (04518582)

GLOBAL ADVENTURE CHALLENGES

Phone: 01244 676 454
A⁺ rating

ABOUT GLOBAL ADVENTURE CHALLENGES LIMITED

We provide a fully routemarked course, trekker guides,

TrekFest is brought to you by Global Adventure Challenges

I’ve just completed Trekfest with Global Adventure Challenges and had a fantastic time. Really impressed with the organisation, plenty of pre event information and a great friendly team to keep you motivated on the day. I would thoroughly recommend Trekfest and look forward to doing more GAC events in the future. Thanks to all involved for a really fab weekend!

I just did the Trek Fest 25k the Beacons last Saturday and raised £435 for the Emyr Owen branch of LATCH children cancer charity. It was harder than I was expected and I pushed myself to the limits, however I enjoyed it tremendously!!! The organisation is amazing, we were looking after so well from start to end. If anyone wants to do a challenge this is the company to use. Thank you all.

This was my first ever charity event with my husband, we did Trekfest the beacons and it did not disappoint. Great camping area, amazing food, friendly and helpful staff and most of all a pop up pub what more could you want? It was very well organised and couldn’t fault it at all thank you all and we’ll done everyone who took part x

KEY FINANCES

Year
2016
Assets
£134.06k ▼ £-33.78k (-20.13 %)
Cash
£9.03k ▼ £-24.09k (-72.73 %)
Liabilities
£116.42k ▼ £-31.08k (-21.07 %)
Net Worth
£17.64k ▼ £-2.71k (-13.30 %)

REGISTRATION INFO

Company name
GLOBAL ADVENTURE CHALLENGES LIMITED
Company number
04518582
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Aug 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.trekfest.org.uk
Phones
01244 676 454
Registered Address
C/O MCLINTOCKS 2 HILLIARDS COURT,
CHESTER BUSINESS PARK,
CHESTER,
CHESHIRE,
CH4 9PX

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

01 Sep 2016
Confirmation statement made on 23 August 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 35,100

CHARGES

12 February 2014
Status
Outstanding
Delivered
15 February 2014
Persons entitled
Lloyds Bank PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

GLOBAL ADVENTURE CHALLENGES LIMITED DIRECTORS

Matthew James Rushton

  Acting
Appointed
05 October 2005
Role
Secretary
Address
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
Name
RUSHTON, Matthew James

Peter Alastair Robinson

  Acting PSC
Appointed
05 October 2005
Occupation
Events Organiser
Role
Director
Age
44
Nationality
British
Address
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
Country Of Residence
United Kingdom
Name
ROBINSON, Peter Alastair
Notified On
23 August 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Matthew James Rushton

  Acting PSC
Appointed
05 October 2005
Occupation
Finance Administrator
Role
Director
Age
49
Nationality
British
Address
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
Country Of Residence
United Kingdom
Name
RUSHTON, Matthew James
Notified On
23 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Paul Anthony Gillatt

  Resigned
Appointed
23 August 2002
Resigned
05 October 2005
Role
Secretary
Address
The Old Rectory, Ysceifiog, Holywell, Clwyd, CH8 8NJ
Name
GILLATT, Paul Anthony

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
23 August 2002
Resigned
23 August 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Katherine Isabel Gillatt

  Resigned
Appointed
09 November 2004
Resigned
05 October 2005
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
The Old Rectory, Ysceifiog, Holywell, Flintshire, CH8 8NJ
Name
GILLATT, Katherine Isabel

Paul Anthony Gillatt

  Resigned
Appointed
23 August 2002
Resigned
05 October 2005
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
The Old Rectory, Ysceifiog, Holywell, Clwyd, CH8 8NJ
Name
GILLATT, Paul Anthony

Hugh Charles Mccaw

  Resigned
Appointed
23 August 2002
Resigned
30 November 2004
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
41 Crawshaw Grange, Crawshawbooth, Rossendale, Lancashire, BB4 8LY
Name
MCCAW, Hugh Charles

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
23 August 2002
Resigned
23 August 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.