CHURCHILL CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233159

Incorporation date

02/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Chamberlain Square, Birmingham, West Midlands B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon17/11/2025
Director's details changed for Andrew Nicholls on 2025-11-17
dot icon17/11/2025
Termination of appointment of Susan Anne Wakelam as a director on 2025-11-17
dot icon11/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Registered office address changed from Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England to 2 Chamberlain Square Birmingham West Midlands B3 3AX on 2025-06-05
dot icon05/06/2025
Change of details for Mr. John Alec Wakelam as a person with significant control on 2025-06-05
dot icon05/06/2025
Director's details changed for Susan Anne Wakelam on 2025-06-05
dot icon05/06/2025
Secretary's details changed for Mr. John Alec Wakelam on 2025-06-05
dot icon05/06/2025
Director's details changed for Mr. John Alec Wakelam on 2025-06-05
dot icon05/06/2025
Director's details changed for Andrew Nicholls on 2025-06-05
dot icon05/06/2025
Appointment of Mrs Victoria Anne Philipson as a secretary on 2025-06-05
dot icon05/06/2025
Appointment of Mrs Victoria Anne Philipson as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of John Alec Wakelam as a secretary on 2025-06-05
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon07/06/2024
Director's details changed for Andrew Nicholls on 2024-06-07
dot icon07/06/2024
Director's details changed for Susan Anne Wakelam on 2024-06-07
dot icon07/06/2024
Secretary's details changed for Mr. John Alec Wakelam on 2024-06-07
dot icon07/06/2024
Director's details changed for Mr. John Alec Wakelam on 2024-06-07
dot icon07/06/2024
Registered office address changed from 15 Colmore Row Birmingham B3 2BH United Kingdom to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-07
dot icon07/06/2024
Change of details for Mr. John Alec Wakelam as a person with significant control on 2024-06-07
dot icon03/01/2024
Termination of appointment of Anthony Nicholls as a director on 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon04/08/2023
Director's details changed for Mr. John Alec Wakelam on 2023-08-01
dot icon06/01/2023
Secretary's details changed for Mr. John Alec Wakelam on 2023-01-06
dot icon06/01/2023
Director's details changed for Mr. John Alec Wakelam on 2023-01-06
dot icon06/01/2023
Director's details changed for Susan Anne Wakelam on 2023-01-06
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-08-02 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-02 with updates
dot icon18/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon07/08/2017
Director's details changed for Mr. John Alec Wakelam on 2017-07-01
dot icon07/08/2017
Secretary's details changed for Mr. John Alec Wakelam on 2017-07-01
dot icon18/07/2017
Change of details for Mr John Alec Wakelam as a person with significant control on 2017-04-19
dot icon18/07/2017
Director's details changed for Mr. John Alec Wakelam on 2017-07-18
dot icon18/07/2017
Change of details for Mr John Alec Wakelam as a person with significant control on 2017-07-18
dot icon19/04/2017
Director's details changed for Susan Anne Wakelam on 2017-04-19
dot icon19/04/2017
Director's details changed for Susan Anne Wakelam on 2017-04-19
dot icon13/10/2016
Director's details changed for Anthony Nicholls on 2016-09-26
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/10/2016
Director's details changed for Andrew Nicholls on 2016-09-26
dot icon26/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to 15 Colmore Row Birmingham B3 2BH on 2015-09-24
dot icon23/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 2014-09-01
dot icon01/09/2014
Director's details changed for Mr. John Alec Wakelam on 2014-08-01
dot icon01/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon01/09/2014
Secretary's details changed for Mr. John Alec Wakelam on 2014-08-01
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon06/02/2013
Director's details changed for Anthony Nicholls on 2013-02-06
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon22/10/2010
Director's details changed for Susan Anne Wakelam on 2010-08-02
dot icon22/10/2010
Director's details changed for Anthony Nicholls on 2010-08-02
dot icon22/10/2010
Director's details changed for Andrew Nicholls on 2010-08-02
dot icon22/10/2010
Director's details changed for Mr. John Alec Wakelam on 2010-08-02
dot icon22/10/2010
Secretary's details changed for Mr John Alec Wakelam on 2010-08-02
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-08-02 with full list of shareholders
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon21/10/2008
Director's change of particulars / anthony nicholls / 08/09/2008
dot icon15/09/2008
Return made up to 05/07/08; full list of members
dot icon21/08/2008
Accounts for a small company made up to 2006-12-31
dot icon01/10/2007
Registered office changed on 01/10/07 from: upper moor end farm mamble kidderminster worcestershire DY14 9JD
dot icon09/08/2007
Return made up to 02/08/07; no change of members
dot icon07/02/2007
Accounts for a small company made up to 2005-12-31
dot icon10/08/2006
Return made up to 02/08/06; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2004-12-31
dot icon16/08/2005
Return made up to 02/08/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2003-12-31
dot icon24/08/2004
Return made up to 02/08/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2002-12-31
dot icon01/09/2003
Return made up to 02/08/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon01/10/2002
Accounts for a small company made up to 2000-12-31
dot icon20/08/2002
Return made up to 02/08/02; full list of members
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from: cranmere halfpenny green bobbington stourbridge west midlands DY7 5ER
dot icon02/10/2001
Return made up to 02/08/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 1999-12-31
dot icon30/04/2001
Accounts for a small company made up to 1998-12-31
dot icon09/08/2000
Return made up to 02/08/00; full list of members
dot icon31/08/1999
Return made up to 02/08/99; full list of members
dot icon02/09/1998
Return made up to 02/08/98; full list of members
dot icon01/09/1998
Accounts for a small company made up to 1997-12-31
dot icon10/10/1997
Return made up to 02/08/97; full list of members
dot icon28/10/1996
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon02/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
364.13K
-
0.00
285.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. John Alec Wakelam
Director
23/07/2002 - Present
-
Nicholls, Anthony
Director
23/07/2002 - 31/12/2023
-
Wakelam, Susan Anne
Director
02/08/1996 - 17/11/2025
-
Wakelam, John Alec
Secretary
02/08/1996 - 05/06/2025
-
Philipson, Victoria Anne
Secretary
05/06/2025 - Present
-

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 CONTROL SYSTEMS LIMITED

CHURCHILL CONTROL SYSTEMS LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at 2 Chamberlain Square, Birmingham, West Midlands B3 3AX. There are currently 4 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 CONTROL SYSTEMS LIMITED?

toggle

CHURCHILL CONTROL SYSTEMS LIMITED is currently Active. It was registered on 02/08/1996 .

Where is CHURCHILL CONTROL SYSTEMS LIMITED located?

toggle

CHURCHILL CONTROL SYSTEMS LIMITED is registered at 2 Chamberlain Square, Birmingham, West Midlands B3 3AX.

What does CHURCHILL CONTROL SYSTEMS LIMITED do?

toggle

CHURCHILL CONTROL SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CHURCHILL CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 17/11/2025: Director's details changed for Andrew Nicholls on 2025-11-17.