Company Information for CHURCHILL LIMITED
325-327 Oldfield Lane North, Greenford, MIDDLESEX, UB6 0FX,
|
Company Registration Number
03218641
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CHURCHILL LIMITED | |||
Legal Registered Office | |||
325-327 Oldfield Lane North Greenford MIDDLESEX UB6 0FX Other companies in HA9 | |||
| |||
Company Number | 03218641 | |
---|---|---|
Company ID Number | 03218641 | |
Date formed | 1996-06-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-06-28 | |
Return next due | 2024-07-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-17 05:28:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHURCHILL & CHURCHILL LIMITED | C/O MULBERRY & CO EASTGATE HOUSE DOGFLUD WAY FARNHAM SURREY GU9 7UD | Active | Company formed on the 1999-09-28 | |
CHURCHILL & CO. (ACCOUNTANTS AND BUSINESS ADVISERS) LIMITED | HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | Dissolved | Company formed on the 1994-12-06 | |
CHURCHILL & SIM INTERNATIONAL LTD. | THE SPLASH HARTFIELD EAST SUSSEX TN7 4ES | Active | Company formed on the 1994-11-03 | |
CHURCHILL & SIM LIMITED | The Splash Hartfield East Sussex TN7 4ES | Active | Company formed on the 1997-11-28 | |
CHURCHILL & SONS LTD | 18 ROWDEN STREET SHOTTON DEESIDE CLWYD CH5 1HQ | Dissolved | Company formed on the 2013-06-13 | |
CHURCHILL & STEADMAN SURVEYORS LIMITED | 12 LANGBAR CLOSE SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO19 7JH | Dissolved | Company formed on the 2012-05-18 | |
CHURCHILL (CARDIFF) LTD | CARDIFF HOUSE CARDIFF ROAD CARDIFF ROAD BARRY CF63 2AW | Dissolved | Company formed on the 2011-10-14 | |
CHURCHILL (ENTERPRISES) LTD | CARDIFF HOUSE CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2AW | Dissolved | Company formed on the 2012-07-31 | |
CHURCHILL (LONDON) LIMITED | 93 HAMMERSMITH GROVE LONDON LONDON W6 0NQ | Dissolved | Company formed on the 1983-02-07 | |
CHURCHILL (MOULDS) LIMITED | Hunprenco Hunmanby Industrial Estate Hunmanby, Filey NORTH YORKSHIRE YO14 0PH | Active - Proposal to Strike off | Company formed on the 1965-08-31 | |
CHURCHILL (SCOTLAND) PROPERTIES LIMITED | 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS | Active | Company formed on the 1999-12-16 | |
CHURCHILL (UK) LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2010-11-17 | |
CHURCHILL + SHORT LLP | Churchgate House 3 Church Road Whitchurch Cardiff SOUTH GLAMORGAN CF14 2DX | Active - Proposal to Strike off | Company formed on the 2010-02-17 | |
CHURCHILL - HAYWARD LIMITED | 5th Floor Union Building 51-59 Rose Lane Norwich NR1 1BY | Liquidation | Company formed on the 2012-02-21 | |
CHURCHILL 10 LTD | CARDIFF HOUSE CARDIFF ROAD BARRY WALES CF63 2AW | Dissolved | Company formed on the 2013-03-08 | |
CHURCHILL 1874 LIMITED | 5A STONE STREET GRAVESEND DA11 0NH | Active | Company formed on the 2010-03-09 | |
CHURCHILL 4 X 4 LIMITED | HANBURY GARAGE FECKENHAM ROAD HANBURY BROMSGROVE WORCESTERSHIRE B60 4DH | Active | Company formed on the 2004-12-14 | |
CHURCHILL 8 LIMITED | OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON UNITED KINGDOM W1B 3HH | Dissolved | Company formed on the 2008-10-22 | |
CHURCHILL ACADEMY | Churchill Academy & Sixth Form Churchill Green Churchill NORTH SOMERSET BS25 5QN | Active - Proposal to Strike off | Company formed on the 2011-06-29 | |
CHURCHILL ACCESS INSPECTION LIMITED | 9 WALLACE BRAE BANK REDDINGMUIRHEAD FALKIRK FK2 0FW | Active - Proposal to Strike off | Company formed on the 2004-06-01 |
Officer | Role | Date Appointed |
---|---|---|
NORMAN ANTHONY MARKS |
||
MARK SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA JOSEPHINE MILNER |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOLL CONSTRUCTION (SOUTHERN) LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Active | |
STOLL CONSTRUCTION (LONDON) LIMITED | Director | 2004-05-25 | CURRENT | 2004-05-04 | Liquidation | |
STOLL CONSTRUCTION LIMITED | Director | 1992-12-08 | CURRENT | 1980-11-17 | Active | |
EAGLE PROPERTIES LIMITED | Director | 1991-10-18 | CURRENT | 1986-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
Change of details for Mark Scott as a person with significant control on 2022-06-28 | ||
CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
PSC04 | Change of details for Mark Scott as a person with significant control on 2022-06-28 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
PSC04 | Change of details for Mark Scott as a person with significant control on 2019-03-15 | |
CH01 | Director's details changed for Mr Mark Scott on 2019-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
TM02 | Termination of appointment of Norman Anthony Marks on 2018-07-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SCOTT | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Scott on 2015-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Scott on 2010-06-28 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/06/09; full list of members | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/99 FROM: 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED DATABING LIMITED CERTIFICATE ISSUED ON 19/07/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHILL LIMITED
CHURCHILL LIMITED owns 1 domain names.
churchill.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Councillors Basic Allowance |
Plymouth City Council | |
|
Councillors Basic Allowance |
Plymouth City Council | |
|
Councillors Basic Allowance |
Plymouth City Council | |
|
Councillors Basic Allowance |
Plymouth City Council | |
|
Councillors Basic Allowance |
Plymouth City Council | |
|
Councillors Basic Allowance |
Plymouth City Council | |
|
Councillors Basic Allowance |
Plymouth City Council | |
|
Councillors Basic Allowance |
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |