This company is commonly known as Churchill Freight Services Limited. The company was founded 44 years ago and was given the registration number 01493111. The firm's registered office is in CHICHESTER. You can find them at Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex. This company's SIC code is 49410 - Freight transport by road.
Name | : | CHURCHILL FREIGHT SERVICES LIMITED |
---|---|---|
Company Number | : | 01493111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex, England, PO20 1BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF | Secretary | 01 April 2014 | Active |
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF | Director | 02 April 2001 | Active |
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF | Director | 02 April 2001 | Active |
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF | Director | 02 April 2001 | Active |
47 Nutwick Road, Denvilles, Havant, PO9 2UG | Secretary | - | Active |
6 Lavender Close, Bognor Regis, PO22 6SP | Secretary | 03 July 2000 | Active |
Bognor Road, Portfield, Chichester, PO19 7TT | Secretary | 01 December 2013 | Active |
61 Bonchurch Road, Milton, Southsea, PO4 8RY | Secretary | 02 April 2001 | Active |
Bognor Road, Portfield, Chichester, PO19 7TT | Secretary | 01 January 2011 | Active |
Field House Fordwater Lane, Chichester, PO19 4PT | Director | - | Active |
8 Denham Close, Middleton On Sea, Bognor Regis, PO22 7SJ | Director | 05 July 2005 | Active |
Garden Cottage Woodend, West Stoke, Chichester, PO18 9BP | Director | - | Active |
8 Hannah Gardens, Waterlooville, PO7 7TF | Director | - | Active |
46 Palmer Place, North Mundham, Chichester, PO20 6JW | Director | - | Active |
Mr Gary Scott Herman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bartholomews, Chichester Food Park, Chichester, England, PO20 1BF |
Nature of control | : |
|
Mr Mark Bryce Sayers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bartholomews, Chichester Food Park, Chichester, England, PO20 1BF |
Nature of control | : |
|
Bartholomews (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Portfield, Bognor Road, Chichester, England, PO19 7TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-27 | Accounts | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-13 | Accounts | Legacy. | Download |
2022-05-13 | Other | Legacy. | Download |
2022-05-13 | Other | Legacy. | Download |
2022-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-20 | Accounts | Legacy. | Download |
2022-01-10 | Other | Legacy. | Download |
2022-01-10 | Other | Legacy. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-20 | Accounts | Legacy. | Download |
2021-01-20 | Other | Legacy. | Download |
2021-01-20 | Other | Legacy. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.