CHURCHILL SPECIALIST CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL SPECIALIST CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917539

Incorporation date

11/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill House, Unit 4, The Midway, Nottingham NG7 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1994)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon15/07/2025
Registration of charge 029175390004, created on 2025-07-14
dot icon15/07/2025
Registration of charge 029175390005, created on 2025-07-14
dot icon15/07/2025
Registration of charge 029175390006, created on 2025-07-14
dot icon15/07/2025
Registration of charge 029175390007, created on 2025-07-14
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/01/2025
Director's details changed for Aimee Ridell on 2024-12-13
dot icon03/01/2025
Director's details changed for Mr Daniel White on 2024-12-13
dot icon23/12/2024
Cessation of Wayne Stuart Murry as a person with significant control on 2024-12-13
dot icon23/12/2024
Termination of appointment of Wayne Stuart Murry as a director on 2024-12-13
dot icon23/12/2024
Appointment of Aimee Ridell as a director on 2024-12-13
dot icon19/12/2024
Registration of charge 029175390003, created on 2024-12-13
dot icon11/12/2024
Satisfaction of charge 2 in full
dot icon10/12/2024
Termination of appointment of Alan Cabourn as a director on 2024-12-06
dot icon02/12/2024
Change of details for Mr Wayne Stuart Murry as a person with significant control on 2016-04-06
dot icon28/05/2024
Termination of appointment of Wayne Murry as a secretary on 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon14/02/2023
Appointment of Mr William Burnside as a director on 2023-02-15
dot icon05/01/2023
Termination of appointment of Stephen Peet as a director on 2022-12-09
dot icon24/11/2022
Notification of Fb47 Limited as a person with significant control on 2022-11-04
dot icon21/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon26/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon24/09/2020
Termination of appointment of James Cooper as a director on 2020-07-31
dot icon24/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/01/2018
Registered office address changed from Bexon Company, 24 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BG to Churchill House, Unit 4 the Midway Nottingham NG7 2TS on 2018-01-10
dot icon16/10/2017
Appointment of Mr James Cooper as a director on 2017-10-01
dot icon16/10/2017
Appointment of Mr Daniel White as a director on 2017-10-01
dot icon05/07/2017
Termination of appointment of Mark Hancock as a director on 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Termination of appointment of Dawn Murry as a director on 2016-07-31
dot icon12/07/2016
Appointment of Mrs Dawn Murry as a director on 2016-07-01
dot icon11/07/2016
Termination of appointment of Dawn Murry as a director on 2016-07-01
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon04/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/03/2013
Appointment of Mr Richard Thomas Rowson as a director
dot icon06/03/2013
Director's details changed for Mr Wayne Murry on 2013-03-01
dot icon06/03/2013
Appointment of Mr Mark Hancock as a director
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon14/07/2011
Appointment of Mr Stephen Peet as a director
dot icon11/07/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/09/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon30/07/2010
Certificate of change of name
dot icon30/07/2010
Change of name notice
dot icon20/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon20/05/2010
Director's details changed for Dawn Murry on 2009-10-31
dot icon20/05/2010
Director's details changed for Alan Cabourn on 2009-10-31
dot icon20/05/2010
Director's details changed for Mr Wayne Murry on 2009-10-31
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 11/04/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 11/04/08; full list of members
dot icon16/12/2008
Appointment terminated director stuart murry
dot icon16/12/2008
Secretary appointed mr wayne stuart murry
dot icon16/12/2008
Appointment terminated secretary stuart murry
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Declaration of assistance for shares acquisition
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Registered office changed on 13/07/07 from: 24 rectory road west bridgford nottingham NG2 7PP
dot icon19/06/2007
Return made up to 11/04/07; full list of members
dot icon19/06/2007
Registered office changed on 19/06/07 from: 21 musters road west bridgford nottingham nottinghamshire NG2 7PP
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 11/04/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/07/2005
Return made up to 11/04/05; full list of members
dot icon05/01/2005
Resolutions
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Declaration of satisfaction of mortgage/charge
dot icon05/07/2004
New director appointed
dot icon21/06/2004
£ ic 30002/18751 29/04/04 £ sr 11251@1=11251
dot icon18/05/2004
Memorandum and Articles of Association
dot icon18/05/2004
Director resigned
dot icon12/05/2004
Return made up to 11/04/04; full list of members
dot icon11/05/2004
Particulars of mortgage/charge
dot icon19/12/2003
Accounts for a small company made up to 2003-03-31
dot icon12/06/2003
Return made up to 11/04/03; full list of members
dot icon07/03/2003
Registered office changed on 07/03/03 from: 61 loughborough road west bridgford nottingham NG2 7LA
dot icon27/01/2003
Accounts for a small company made up to 2002-03-31
dot icon29/05/2002
Return made up to 11/04/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon19/04/2001
Return made up to 11/04/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-03-31
dot icon05/05/2000
Return made up to 11/04/00; full list of members
dot icon07/04/2000
Ad 06/03/00--------- £ si 2@1=2 £ ic 30000/30002
dot icon07/04/2000
Nc inc already adjusted 06/03/00
dot icon07/04/2000
Resolutions
dot icon28/10/1999
Accounts for a small company made up to 1999-03-31
dot icon28/05/1999
Return made up to 11/04/99; no change of members
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/05/1998
Return made up to 11/04/98; full list of members
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon30/12/1997
Accounts for a small company made up to 1997-03-31
dot icon06/08/1997
Return made up to 11/04/97; no change of members
dot icon04/06/1997
Registered office changed on 04/06/97 from: 14-16 bridgford road west bridgford nottingham NG2 6AF
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon28/04/1996
Return made up to 11/04/96; no change of members
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Accounts for a small company made up to 1995-03-31
dot icon27/06/1995
Registered office changed on 27/06/95 from: 7 high street hucknall nottinghamshire NA15 7HJ
dot icon27/06/1995
New secretary appointed
dot icon27/06/1995
Return made up to 11/04/95; full list of members
dot icon27/06/1995
Location of register of members address changed
dot icon27/06/1995
Location of debenture register address changed
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Ad 27/01/95--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon04/04/1995
Ad 27/01/95--------- £ si 19798@1=19798 £ ic 202/20000
dot icon04/04/1995
£ nc 1000/100000 27/01/95
dot icon06/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Ad 11/04/94--------- £ si 200@1=200 £ ic 2/202
dot icon19/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon19/05/1994
Accounting reference date notified as 31/03
dot icon18/04/1994
Director resigned
dot icon18/04/1994
Secretary resigned
dot icon11/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/04/2026
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
29/09/2025
dot iconNext due on
29/06/2026
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SPECIALIST CONTRACTING LIMITED

CHURCHILL SPECIALIST CONTRACTING LIMITED is an(a) Active company incorporated on 11/04/1994 with the registered office located at Churchill House, Unit 4, The Midway, Nottingham NG7 2TS. 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 SPECIALIST CONTRACTING LIMITED?

toggle

CHURCHILL SPECIALIST CONTRACTING LIMITED is currently Active. It was registered on 11/04/1994 .

Where is CHURCHILL SPECIALIST CONTRACTING LIMITED located?

toggle

CHURCHILL SPECIALIST CONTRACTING LIMITED is registered at Churchill House, Unit 4, The Midway, Nottingham NG7 2TS.

What does CHURCHILL SPECIALIST CONTRACTING LIMITED do?

toggle

CHURCHILL SPECIALIST CONTRACTING 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 SPECIALIST CONTRACTING LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.