CHURCHILL PRESERVATION AND DAMP PROOFING LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL PRESERVATION AND DAMP PROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02874480

Incorporation date

23/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Goldwins 75, Maygrove Road, London NW6 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1993)
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2025
Application to strike the company off the register
dot icon03/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-09-30
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-09-30
dot icon10/02/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-09-30
dot icon06/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-09-30
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon15/01/2014
Director's details changed for Christine Ann Parr on 2012-12-01
dot icon15/01/2014
Director's details changed for Michael Ian Wilson on 2012-12-01
dot icon15/01/2014
Secretary's details changed for Michael Ian Wilson on 2012-12-01
dot icon15/01/2014
Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2014-01-15
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/02/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/04/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon16/04/2010
Director's details changed for Christine Ann Parr on 2009-10-01
dot icon02/03/2010
Annual return made up to 2008-11-23 with full list of shareholders
dot icon26/02/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon20/02/2010
Compulsory strike-off action has been discontinued
dot icon18/02/2010
Annual return made up to 2007-11-23 with full list of shareholders
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2009
Registered office changed on 27/02/2009 from 43 high street bushey hertfordshire WD23 1BD
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 23/11/06; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 23/11/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 23/11/04; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/12/2003
Return made up to 23/11/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/12/2002
Return made up to 23/11/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/12/2001
Return made up to 23/11/01; full list of members
dot icon02/07/2001
Accounts for a small company made up to 2000-03-31
dot icon28/11/2000
Return made up to 23/11/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-03-31
dot icon29/12/1999
Return made up to 23/11/99; full list of members
dot icon16/03/1999
Accounts made up to 1998-03-31
dot icon02/12/1998
Return made up to 23/11/98; no change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-03-31
dot icon04/12/1997
Return made up to 23/11/97; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/01/1997
Return made up to 23/11/96; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1995-03-31
dot icon22/12/1995
Return made up to 23/11/95; no change of members
dot icon05/01/1995
Return made up to 23/11/94; full list of members
dot icon25/04/1994
Accounting reference date notified as 31/03
dot icon13/12/1993
Director resigned;new director appointed
dot icon13/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/12/1993
Registered office changed on 13/12/93 from: G2 fareham heights standard way fareham hants PO16 8XT
dot icon23/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/11/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.83K
-
0.00
-
-
2022
0
7.83K
-
0.00
-
-
2022
0
7.83K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.83K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AC1 LIMITED
Nominee Secretary
23/11/1993 - 23/11/1993
12
AC2 LIMITED
Nominee Director
23/11/1993 - 23/11/1993
12
Wilson, Michael Ian
Director
23/11/1993 - Present
7
Parr, Christine Ann
Director
23/11/1993 - Present
2
Wilson, Michael Ian
Secretary
23/11/1993 - Present
1

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 PRESERVATION AND DAMP PROOFING LIMITED

CHURCHILL PRESERVATION AND DAMP PROOFING LIMITED is an(a) Active company incorporated on 23/11/1993 with the registered office located at C/O Goldwins 75, Maygrove Road, London NW6 2EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL PRESERVATION AND DAMP PROOFING LIMITED?

toggle

CHURCHILL PRESERVATION AND DAMP PROOFING LIMITED is currently Active. It was registered on 23/11/1993 .

Where is CHURCHILL PRESERVATION AND DAMP PROOFING LIMITED located?

toggle

CHURCHILL PRESERVATION AND DAMP PROOFING LIMITED is registered at C/O Goldwins 75, Maygrove Road, London NW6 2EG.

What does CHURCHILL PRESERVATION AND DAMP PROOFING LIMITED do?

toggle

CHURCHILL PRESERVATION AND DAMP PROOFING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHURCHILL PRESERVATION AND DAMP PROOFING LIMITED?

toggle

The latest filing was on 30/12/2025: First Gazette notice for voluntary strike-off.