CHURCHILL CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03762020

Incorporation date

20/04/1999

Size

Full

Contacts

Registered address

Registered address

Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon19/12/2025
Full accounts made up to 2025-06-30
dot icon30/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon19/12/2024
Full accounts made up to 2024-06-30
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon04/01/2024
Full accounts made up to 2023-06-30
dot icon06/10/2023
Director's details changed for Mr James William Bradley on 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon11/09/2023
Change of details for Churchill Contract Services Group Holdings Limited as a person with significant control on 2022-07-14
dot icon29/08/2023
Appointment of Mr Bruce Andrew Van Der Waag as a director on 2023-08-11
dot icon25/08/2023
Appointment of Mr James William Bradley as a director on 2023-08-11
dot icon15/08/2023
Satisfaction of charge 037620200011 in full
dot icon15/08/2023
Satisfaction of charge 037620200010 in full
dot icon14/08/2023
Registration of charge 037620200012, created on 2023-08-11
dot icon12/05/2023
Director's details changed for Mr Joel Matthew Briggs on 2022-07-14
dot icon05/01/2023
Full accounts made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon13/09/2022
Director's details changed for Mr Philip John Moxom on 2022-07-14
dot icon13/09/2022
Director's details changed for Mr Joel Matthew Briggs on 2022-07-14
dot icon13/09/2022
Secretary's details changed for Joel Matthew Briggs on 2022-07-14
dot icon14/07/2022
Registered office address changed from Unit 1 40 Coldharbour Lane Harpenden Hertfordshire AL5 4UN to Cedar House Parkland Square 750a Capability Green Luton Bedfordshire LU1 3LU on 2022-07-14
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon17/09/2021
Satisfaction of charge 1 in full
dot icon17/09/2021
Satisfaction of charge 5 in full
dot icon07/09/2021
Director's details changed for Joel Matthew Briggs on 2021-01-01
dot icon15/07/2021
Director's details changed for Philip John Moxom on 2021-01-01
dot icon12/02/2021
Full accounts made up to 2020-06-30
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon05/05/2020
Satisfaction of charge 4 in full
dot icon05/05/2020
Satisfaction of charge 7 in full
dot icon05/05/2020
Satisfaction of charge 037620200008 in full
dot icon05/05/2020
Satisfaction of charge 6 in full
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon16/03/2020
Registration of charge 037620200011, created on 2020-03-09
dot icon12/03/2020
Registration of charge 037620200010, created on 2020-03-09
dot icon12/03/2020
Registration of charge 037620200009, created on 2020-03-09
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon23/12/2018
Full accounts made up to 2018-06-30
dot icon01/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon27/12/2017
Full accounts made up to 2017-06-30
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon11/10/2016
Full accounts made up to 2016-06-30
dot icon26/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon26/02/2016
Registration of charge 037620200008, created on 2016-02-23
dot icon01/10/2015
Full accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2013-06-30
dot icon03/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon22/11/2012
Full accounts made up to 2012-06-30
dot icon05/07/2012
Resolutions
dot icon29/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon12/09/2011
Full accounts made up to 2011-06-30
dot icon12/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon12/06/2011
Director's details changed for Joel Matthew Briggs on 2011-05-12
dot icon12/06/2011
Director's details changed for Philip John Moxom on 2011-05-12
dot icon21/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/10/2009
Group of companies' accounts made up to 2009-06-30
dot icon21/04/2009
Return made up to 20/04/09; full list of members
dot icon14/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon22/04/2008
Return made up to 20/04/08; full list of members
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Accounts for a medium company made up to 2007-06-30
dot icon21/10/2007
Resolutions
dot icon30/04/2007
Return made up to 20/04/07; full list of members
dot icon20/12/2006
Accounts for a medium company made up to 2006-06-30
dot icon27/06/2006
Return made up to 20/04/06; full list of members
dot icon22/11/2005
Accounts for a medium company made up to 2005-06-30
dot icon25/04/2005
Return made up to 20/04/05; full list of members
dot icon21/02/2005
Accounts for a medium company made up to 2004-06-30
dot icon18/10/2004
Return made up to 20/04/04; full list of members; amend
dot icon30/09/2004
Secretary's particulars changed;director's particulars changed
dot icon30/09/2004
Director's particulars changed
dot icon02/07/2004
£ ic 3/2 01/06/04 £ sr 1@1=1
dot icon29/06/2004
Director resigned
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon27/04/2004
Return made up to 20/04/04; full list of members
dot icon05/03/2004
Registered office changed on 05/03/04 from: the old church 48 verulam road st. Albans hertfordshire AL3 4DH
dot icon01/03/2004
Full accounts made up to 2003-06-30
dot icon30/04/2003
Return made up to 20/04/03; full list of members
dot icon20/02/2003
Secretary's particulars changed;director's particulars changed
dot icon05/02/2003
Accounts for a medium company made up to 2002-06-30
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2002
Return made up to 20/04/02; full list of members
dot icon11/12/2001
Particulars of mortgage/charge
dot icon26/11/2001
Accounts for a medium company made up to 2001-06-30
dot icon21/11/2001
Particulars of mortgage/charge
dot icon10/10/2001
New secretary appointed
dot icon10/10/2001
Secretary resigned
dot icon02/05/2001
Return made up to 20/04/01; full list of members
dot icon21/04/2001
Particulars of mortgage/charge
dot icon19/12/2000
Accounts for a small company made up to 2000-06-30
dot icon03/05/2000
Return made up to 20/04/00; full list of members
dot icon24/02/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon14/08/1999
Particulars of mortgage/charge
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Ad 04/05/99--------- £ si 2@1=2 £ ic 1/3
dot icon11/05/1999
Secretary resigned
dot icon11/05/1999
New secretary appointed
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moxom, Philip John
Director
28/04/1999 - Present
33
Briggs, Joel Matthew
Director
28/04/1999 - Present
34
RWL REGISTRARS LIMITED
Nominee Secretary
28/04/1999 - 28/04/1999
4604
Van Der Waag, Bruce Andrew
Director
11/08/2023 - Present
103
Heath, Derek Michael
Director
04/05/1999 - 01/06/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL CONTRACT SERVICES LIMITED

CHURCHILL CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 20/04/1999 with the registered office located at Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire LU1 3LU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL CONTRACT SERVICES LIMITED?

toggle

CHURCHILL CONTRACT SERVICES LIMITED is currently Active. It was registered on 20/04/1999 .

Where is CHURCHILL CONTRACT SERVICES LIMITED located?

toggle

CHURCHILL CONTRACT SERVICES LIMITED is registered at Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire LU1 3LU.

What does CHURCHILL CONTRACT SERVICES LIMITED do?

toggle

CHURCHILL CONTRACT SERVICES LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CHURCHILL CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-06-30.