UKBizDB.co.uk

CHURCHILL CONTRACTS LIMITED

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

This company is commonly known as Churchill Contracts Limited. The company was founded 8 years ago and was given the registration number 09950782. The firm's registered office is in GREAT DUNMOW. You can find them at Sycamore House High Street, Stebbing, Great Dunmow, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHURCHILL CONTRACTS LIMITED
Company Number:09950782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Sycamore House High Street, Stebbing, Great Dunmow, United Kingdom, CM6 3SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sycamore House, High Street, Stebbing, Great Dunmow, United Kingdom, CM6 3SQ

Director01 November 2022Active
Sycamore House, High Street, Stebbing, Great Dunmow, United Kingdom, CM6 3SQ

Director14 January 2016Active
Sycamore House, High Street, Stebbing, Great Dunmow, United Kingdom, CM6 3SQ

Secretary14 January 2016Active
Sycamore House, High Street, Stebbing, Great Dunmow, United Kingdom, ESSEX

Director14 January 2016Active

People with Significant Control

Mr Jamie Dann
Notified on:01 November 2022
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Sycamore House, High Street, Great Dunmow, United Kingdom, CM6 3SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Munson
Notified on:01 January 2021
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Sycamore House, High Street, Great Dunmow, United Kingdom, CM6 3SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Graham Munson
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Sycamore House, High Street, Great Dunmow, United Kingdom, CM6 3SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Nikki Janet Munson
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Sycamore House, High Street, Great Dunmow, United Kingdom, CM6 3SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Resolution

Resolution.

Download
2020-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.