UKBizDB.co.uk

CHURNGOLD CONSTRUCTION HOLDINGS LIMITED

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

This company is commonly known as Churngold Construction Holdings Limited. The company was founded 22 years ago and was given the registration number 04268945. The firm's registered office is in BRISTOL. You can find them at St Andrews House, Saint Andrews Road, Bristol, Avonmouth. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHURNGOLD CONSTRUCTION HOLDINGS LIMITED
Company Number:04268945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:St Andrews House, Saint Andrews Road, Bristol, Avonmouth, BS11 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews House, Saint Andrews Road, Bristol, BS11 9DQ

Director24 April 2002Active
St Andrews House, Saint Andrews Road, Bristol, BS11 9DQ

Director11 July 2018Active
St Andrews House, Saint Andrews Road, Bristol, BS11 9DQ

Director01 December 2004Active
St Andrews House, Saint Andrews Road, Bristol, BS11 9DQ

Director23 November 2015Active
St Andrews House, Saint Andrews Road, Bristol, BS11 9DQ

Director01 October 2003Active
Langham Lodge, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NH

Secretary24 April 2002Active
St Andrews House, Saint Andrews Road, Bristol, BS11 9DQ

Secretary09 June 2003Active
30 Queen Charlotte Street, Bristol, BS99 7QQ

Corporate Secretary13 August 2001Active
Langham Lodge, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NH

Director24 April 2002Active
Crooke Oast, Crooke Road, Brenchley, TN12 7BE

Director24 April 2002Active
St Andrews House, Saint Andrews Road, Bristol, BS11 9DQ

Director23 November 2015Active
St Andrews House, Saint Andrews Road, Bristol, BS11 9DQ

Director22 April 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director13 August 2001Active
30 Queen Charlotte Street, Bristol, BS99 7QQ

Corporate Director13 August 2001Active

People with Significant Control

Churngold Construction Group Limited
Notified on:03 October 2022
Status:Active
Country of residence:England
Address:St. Andrews House, St. Andrews Road, Bristol, England, BS11 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Ross Ancell
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:New Zealander
Address:St Andrews House, Bristol, BS11 9DQ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type group.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Incorporation

Memorandum articles.

Download
2023-02-09Resolution

Resolution.

Download
2023-02-09Capital

Capital variation of rights attached to shares.

Download
2023-02-09Capital

Capital name of class of shares.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Capital

Capital cancellation shares.

Download
2021-02-25Capital

Capital return purchase own shares.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type group.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type group.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type group.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2017-10-10Accounts

Accounts with accounts type group.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.