This company is commonly known as Churchill Investments Plc. The company was founded 28 years ago and was given the registration number 03125227. The firm's registered office is in WINSCOMBE. You can find them at 9 Woodborough Road, , Winscombe, North Somerset. This company's SIC code is 66300 - Fund management activities.
Name | : | CHURCHILL INVESTMENTS PLC |
---|---|---|
Company Number | : | 03125227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Woodborough Road, Winscombe, North Somerset, BS25 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Woodborough Road, Winscombe, BS25 1AB | Secretary | 30 June 1996 | Active |
9, Woodborough Road, Winscombe, BS25 1AB | Director | 13 November 1995 | Active |
9, Woodborough Road, Winscombe, BS25 1AB | Director | 15 June 2015 | Active |
9 Edward Road, Clevdon, Bristol, BS21 7DP | Secretary | 13 November 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 November 1995 | Active |
18 East Shrubbery, Redland, Bristol, BS6 6SX | Director | 27 November 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 November 1995 | Active |
Oakridge Hall, Oakridge Lane, Winscombe, BS25 1LZ | Director | 27 November 1995 | Active |
23 Hurlingham Road, Bristol, BS7 9BA | Director | 27 November 1995 | Active |
9 Edward Road, Clevdon, Bristol, BS21 7DP | Director | 13 November 1995 | Active |
2 Mason Way, Aldershot, GU11 3UQ | Director | 15 January 1997 | Active |
37 Milton Hill, Weston Super Mare, BS22 9RE | Director | 01 August 2007 | Active |
9, Woodborough Road, Winscombe, England, BS25 1AB | Director | 20 March 2012 | Active |
Dene House, Hepscott, Morpeth, NE61 6LH | Director | 01 June 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 November 1995 | Active |
Mrs Nicola Jane Ware | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 9, Woodborough Road, Winscombe, BS25 1AB |
Nature of control | : |
|
Mr James Kenneth Ware | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 9, Woodborough Road, Winscombe, BS25 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type full. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type full. | Download |
2015-07-14 | Officers | Change person secretary company with change date. | Download |
2015-07-14 | Officers | Change person director company with change date. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Officers | Appoint person director company with name date. | Download |
2015-07-14 | Officers | Termination director company with name termination date. | Download |
2015-05-05 | Accounts | Accounts with accounts type full. | Download |
2015-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.