UKBizDB.co.uk

CHURCHILL FREIGHT SERVICES LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF

Secretary01 April 2014Active
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF

Director02 April 2001Active
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF

Director02 April 2001Active
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF

Director02 April 2001Active
47 Nutwick Road, Denvilles, Havant, PO9 2UG

Secretary-Active
6 Lavender Close, Bognor Regis, PO22 6SP

Secretary03 July 2000Active
Bognor Road, Portfield, Chichester, PO19 7TT

Secretary01 December 2013Active
61 Bonchurch Road, Milton, Southsea, PO4 8RY

Secretary02 April 2001Active
Bognor Road, Portfield, Chichester, PO19 7TT

Secretary01 January 2011Active
Field House Fordwater Lane, Chichester, PO19 4PT

Director-Active
8 Denham Close, Middleton On Sea, Bognor Regis, PO22 7SJ

Director05 July 2005Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-27Accounts

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-13Accounts

Legacy.

Download
2022-05-13Other

Legacy.

Download
2022-05-13Other

Legacy.

Download
2022-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2022-01-10Other

Legacy.

Download
2022-01-10Other

Legacy.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-20Accounts

Legacy.

Download
2021-01-20Other

Legacy.

Download
2021-01-20Other

Legacy.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Address

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

Download

Copyright © 2024. All rights reserved.