UKBizDB.co.uk

CHURCHILL CONTRACT SERVICES GROUP HOLDINGS LIMITED

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

This company is commonly known as Churchill Contract Services Group Holdings Limited. The company was founded 13 years ago and was given the registration number 07317156. The firm's registered office is in HARPENDEN. You can find them at Unit 1, 40 Coldharbour Lane, Harpenden, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CHURCHILL CONTRACT SERVICES GROUP HOLDINGS LIMITED
Company Number:07317156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 1, 40 Coldharbour Lane, Harpenden, AL5 4UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, Parkland Square, 750a Capability Green, Luton, England, LU1 3LU

Secretary22 March 2017Active
Cedar House, Parkland Square, 750a Capability Green, Luton, England, LU1 3LU

Director11 August 2023Active
Cedar House, Parkland Square, 750a Capability Green, Luton, England, LU1 3LU

Director16 July 2010Active
Cedar House, Parkland Square, 750a Capability Green, Luton, England, LU1 3LU

Director16 July 2010Active
Cedar House, Parkland Square, 750a Capability Green, Luton, England, LU1 3LU

Director11 August 2023Active

People with Significant Control

Churchill Managed Services Limited
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:Cedar House, Parkland Square, Luton, England, LU1 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joel Matthew Briggs
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Unit 1, 40 Coldharbour Lane, Harpenden, AL5 4UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Moxom
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Unit 1, 40 Coldharbour Lane, Harpenden, AL5 4UN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person secretary company with change date.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Address

Change registered office address company with date old address new address.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type group.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.