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..
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 | : |
|
Registered Address | : | Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Westdale Lane, Carlton, Nottingham, NG4 3NA | Secretary | 08 February 2008 | Active |
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS | Director | 15 February 2023 | Active |
15 Friesland Drive, Sandiacre, Nottingham, NG10 5HP | Director | 09 January 1998 | Active |
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS | Director | 30 April 2004 | Active |
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS | Director | 01 March 2013 | Active |
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS | Director | 01 October 2017 | Active |
95 Bridle Road, Burton Joyce, Nottingham, NG14 5FS | Secretary | 21 June 1995 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 11 April 1994 | Active |
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS | Director | 01 October 2017 | Active |
Bexon Company, 24 Rectory Road, West Bridgford, Nottingham, NG2 6BG | Director | 01 March 2013 | Active |
8 Drummond Drive, Nuthall, NG16 1BL | Director | 11 April 1994 | Active |
Bexon Company, 24 Rectory Road, West Bridgford, Nottingham, NG2 6BG | Director | 01 July 2016 | Active |
50, Westhorpe, Southwell, NG25 0NG | Director | 09 January 1998 | Active |
95 Bridle Road, Burton Joyce, Nottingham, NG14 5FS | Director | 11 April 1994 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 11 April 1994 | Active |
Churchill House, Unit 4, The Midway, Nottingham, England, NG7 2TS | Director | 01 May 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.