UKBizDB.co.uk

CHURCHILL SPECIALIST CONTRACTING LIMITED

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

This company is commonly known as Churchill Specialist Contracting Limited. The company was founded 30 years ago and was given the registration number 02917539. The firm's registered office is in NOTTINGHAM. You can find them at Churchill House, Unit 4, The Midway, Nottingham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CHURCHILL SPECIALIST CONTRACTING LIMITED
Company Number:02917539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Westdale Lane, Carlton, Nottingham, NG4 3NA

Secretary08 February 2008Active
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS

Director15 February 2023Active
15 Friesland Drive, Sandiacre, Nottingham, NG10 5HP

Director09 January 1998Active
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS

Director30 April 2004Active
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS

Director01 March 2013Active
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS

Director01 October 2017Active
95 Bridle Road, Burton Joyce, Nottingham, NG14 5FS

Secretary21 June 1995Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary11 April 1994Active
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS

Director01 October 2017Active
Bexon Company, 24 Rectory Road, West Bridgford, Nottingham, NG2 6BG

Director01 March 2013Active
8 Drummond Drive, Nuthall, NG16 1BL

Director11 April 1994Active
Bexon Company, 24 Rectory Road, West Bridgford, Nottingham, NG2 6BG

Director01 July 2016Active
50, Westhorpe, Southwell, NG25 0NG

Director09 January 1998Active
95 Bridle Road, Burton Joyce, Nottingham, NG14 5FS

Director11 April 1994Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director11 April 1994Active
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS

Director01 May 2011Active

People with Significant Control

Fb47 Limited
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:Unit 4, The Midway, Nottingham, England, NG7 2TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Stuart Murry
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Change account reference date company previous shortened.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Address

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

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.