UKBizDB.co.uk

CHURCHFIELD CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Churchfield Construction Limited. The company was founded 14 years ago and was given the registration number 07145346. The firm's registered office is in BARNSLEY. You can find them at 84 Churchfield Lane, Darton, Barnsley, South Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CHURCHFIELD CONSTRUCTION LIMITED
Company Number:07145346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:84 Churchfield Lane, Darton, Barnsley, South Yorkshire, S75 5DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Churchfield Lane, Darton, Barnsley, United Kingdom, S75 5DL

Director01 July 2022Active
84, Churchfield Lane, Darton, Barnsley, S75 5DL

Director03 February 2010Active
84, Churchfield Lane, Darton, Barnsley, S75 5DL

Director03 February 2010Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director03 February 2010Active

People with Significant Control

Mr Dale Dixon
Notified on:01 July 2022
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:84 Churchfield Lane, Darton, Barnsley, United Kingdom, S75 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Middleton
Notified on:11 July 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:84 Churchfield Lane, Darton, Barnsley, United Kingdom, S75 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Nicholas Bloomer
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:84 Churchfield Lane, Darton, Barnsley, United Kingdom, S75 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Middleton
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:84 Churchfield Lane, Darton, Barnsley, United Kingdom, S75 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.