UKBizDB.co.uk

CHURCHILL & BLAKEDOWN MECHANICAL SERVICES LIMITED

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

This company is commonly known as Churchill & Blakedown Mechanical Services Limited. The company was founded 9 years ago and was given the registration number 09184339. The firm's registered office is in BLAKEDOWN. You can find them at 2 Wannerton Road, , Blakedown, Worcestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CHURCHILL & BLAKEDOWN MECHANICAL SERVICES LIMITED
Company Number:09184339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:2 Wannerton Road, Blakedown, Worcestershire, DY10 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Berkeley Close, Bromsgrove, England, B60 2HL

Director30 August 2015Active
2 Wannerton Road, Blakedown, United Kingdom, DY10 3NG

Director20 August 2014Active
2 Wannerton Road, Blakedown, United Kingdom, DY10 3NG

Director20 August 2014Active
33, Valencia Road, Bromsgrove, U, B60 2SA

Director01 October 2014Active

People with Significant Control

Ocsr Holdings Limited
Notified on:10 June 2019
Status:Active
Country of residence:United Kingdom
Address:2 Wannerton Road, Blakedown, United Kingdom, DY10 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs. Alison Carol Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:2 Wannerton Road, Blakedown, United Kingdom, DY10 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Simon Brian Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Wannerton Road, Blakedown, United Kingdom, DY10 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Officers

Change person director company with change date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Incorporation

Memorandum articles.

Download
2016-05-24Capital

Capital allotment shares.

Download
2016-05-24Capital

Capital allotment shares.

Download
2016-05-23Resolution

Resolution.

Download
2016-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.