CHURCHILL PRIVATE HIRE LTD

Register to unlock more data on OkredoRegister

CHURCHILL PRIVATE HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02035925

Incorporation date

10/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

3 Acton Town Station, Gunnersbury Lane, London W3 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon13/04/2023
Compulsory strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon14/01/2023
Notification of Damian Milson as a person with significant control on 2022-04-06
dot icon14/01/2023
Cessation of Terence Milson as a person with significant control on 2022-04-06
dot icon14/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon28/06/2022
Compulsory strike-off action has been discontinued
dot icon25/06/2022
Micro company accounts made up to 2021-03-31
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/12/2021
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon31/10/2021
Secretary's details changed for Mr Damian Milson on 2021-10-18
dot icon31/10/2021
Termination of appointment of Terence Milson as a director on 2021-10-18
dot icon31/10/2021
Appointment of Mr Damian Milson as a director on 2021-10-18
dot icon07/09/2021
Director's details changed for Mr Terence Milson on 2021-09-01
dot icon07/09/2021
Registered office address changed from 5 Northcote Oxshott Leatherhead KT22 0HL England to 3 Acton Town Station Gunnersbury Lane London W3 8HN on 2021-09-07
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-03-31
dot icon01/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon27/03/2019
Micro company accounts made up to 2018-03-31
dot icon06/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon28/04/2018
Micro company accounts made up to 2017-03-31
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon13/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/12/2016
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 5 Northcote Oxshott Leatherhead KT22 0HL on 2016-12-27
dot icon06/04/2016
Resolutions
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon22/03/2016
Memorandum and Articles of Association
dot icon27/02/2016
Certificate of change of name
dot icon27/02/2016
Change of name notice
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Secretary's change of particulars / damian milson / 01/10/2008
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2007
Return made up to 31/12/07; full list of members
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon20/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed
dot icon16/03/2004
Return made up to 31/12/03; full list of members
dot icon16/03/2004
Director resigned
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/12/2002
Return made up to 31/12/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon03/07/2001
Registered office changed on 03/07/01 from: emerald house east street epsom KT17 1HS
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon29/02/2000
Registered office changed on 29/02/00 from: fitzalan house 70 high street ewell, epsom, surrey KT17 1RQ
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon11/02/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon09/04/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Return made up to 31/12/96; no change of members
dot icon17/02/1996
Full accounts made up to 1995-03-31
dot icon07/02/1996
Return made up to 31/12/95; full list of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Return made up to 31/12/93; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon29/04/1993
Full accounts made up to 1992-03-31
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon06/05/1992
Full accounts made up to 1991-03-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon30/04/1991
Full accounts made up to 1990-03-31
dot icon05/04/1991
Return made up to 31/12/90; no change of members
dot icon28/01/1991
Registered office changed on 28/01/91 from: brighton house 23-25 high street ewell surrey KT17 1SB
dot icon24/09/1990
Full accounts made up to 1989-03-31
dot icon04/04/1990
Director resigned
dot icon10/01/1990
Return made up to 31/12/89; full list of members
dot icon19/12/1989
Full accounts made up to 1988-03-31
dot icon22/02/1989
Return made up to 21/12/87; full list of members
dot icon22/02/1989
Full accounts made up to 1987-03-31
dot icon22/02/1989
Return made up to 31/12/88; full list of members
dot icon22/02/1989
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Certificate of change of name
dot icon13/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
31/12/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
27/03/2022
dot iconNext due on
27/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
164.05K
-
0.00
-
-
2021
0
164.05K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

164.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Damian Milson
Director
18/10/2021 - Present
-
Milson, Damian
Secretary
30/11/2003 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL PRIVATE HIRE LTD

CHURCHILL PRIVATE HIRE LTD is an(a) Active company incorporated on 10/07/1986 with the registered office located at 3 Acton Town Station, Gunnersbury Lane, London W3 8HN. There are currently 2 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 PRIVATE HIRE LTD?

toggle

CHURCHILL PRIVATE HIRE LTD is currently Active. It was registered on 10/07/1986 .

Where is CHURCHILL PRIVATE HIRE LTD located?

toggle

CHURCHILL PRIVATE HIRE LTD is registered at 3 Acton Town Station, Gunnersbury Lane, London W3 8HN.

What does CHURCHILL PRIVATE HIRE LTD do?

toggle

CHURCHILL PRIVATE HIRE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for CHURCHILL PRIVATE HIRE LTD?

toggle

The latest filing was on 13/04/2023: Compulsory strike-off action has been suspended.