UKBizDB.co.uk

CHURCHWARD COUNTY TRUST LTD

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

This company is commonly known as Churchward County Trust Ltd. The company was founded 6 years ago and was given the registration number 11151087. The firm's registered office is in BARWELL. You can find them at 30 Waterfall Way, , Barwell, Leicestershire. This company's SIC code is 30200 - Manufacture of railway locomotives and rolling stock.

Company Information

Name:CHURCHWARD COUNTY TRUST LTD
Company Number:11151087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30200 - Manufacture of railway locomotives and rolling stock

Office Address & Contact

Registered Address:30 Waterfall Way, Barwell, Leicestershire, England, LE9 8EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Aggborough Crescent, Kidderminster, England, DY10 1LQ

Director19 October 2022Active
2, Poplar Rise, Wappenham, England, NN12 8RR

Director15 January 2018Active
16, Wilmington Close, Woodley, England, RG5 4LR

Director15 January 2018Active
4 Green End Barns, Ramsey Road, St Ives, England, PE27 5RH

Director12 November 2019Active
4 Green End Barns, Ramsey Road, St. Ives, England, PE27 5RH

Secretary15 January 2018Active
30, Waterfall Way, Barwell, England, LE9 8EH

Director15 January 2018Active

People with Significant Control

Treasurer Ian Townson
Notified on:19 November 2019
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:4, Green End Barns, St. Ives, England, PE27 5RH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Gary Mitchel Boyd-Hope
Notified on:15 January 2018
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:4 Green End Barns, Ramsey Road, St. Ives, England, PE27 5RH
Nature of control:
  • Voting rights 25 to 50 percent
David Bradshaw
Notified on:15 January 2018
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:2, Poplar Rise, Wappenham, England, NN12 8RR
Nature of control:
  • Voting rights 25 to 50 percent
Anthony Richard Croucher
Notified on:15 January 2018
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:16, Wilmington Close, Woodley, England, RG5 4LR
Nature of control:
  • Voting rights 25 to 50 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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-08-18Address

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

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Resolution

Resolution.

Download
2019-05-17Change of constitution

Statement of companys objects.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.