About

Registered Number: 03156058
Date of Incorporation: 07/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 19 Matrix Way, Matrix Business Park, Chorley, Lancashire, PR7 7ND,

 

Churchill Security Ltd was registered on 07 February 1996, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Jackson, Yvonne, Farley, Andrew Neil, Melling, John Peter, Jackson, Yvonne Catherine, Turton, Adam James, Cook, Mathew, Mcloughlin, Michael Joseph for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARLEY, Andrew Neil 18 July 2019 - 1
MELLING, John Peter 18 July 2019 - 1
COOK, Mathew 13 October 2008 12 December 2019 1
MCLOUGHLIN, Michael Joseph 07 February 1996 01 December 2001 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Yvonne 01 April 2020 - 1
JACKSON, Yvonne Catherine 19 February 2010 05 May 2010 1
TURTON, Adam James 05 May 2010 01 April 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
AP01 - Appointment of director 06 May 2020
AA - Annual Accounts 21 April 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 February 2019
PSC04 - N/A 11 September 2018
AD01 - Change of registered office address 11 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 12 February 2018
RESOLUTIONS - N/A 24 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 03 December 2014
CH03 - Change of particulars for secretary 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 01 February 2011
AP03 - Appointment of secretary 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 08 March 2010
AP03 - Appointment of secretary 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 30 May 2003
225 - Change of Accounting Reference Date 04 April 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 17 February 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 03 June 1999
395 - Particulars of a mortgage or charge 03 October 1998
AA - Annual Accounts 29 July 1998
287 - Change in situation or address of Registered Office 20 May 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
363s - Annual Return 24 March 1997
CERTNM - Change of name certificate 04 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
288 - N/A 18 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
NEWINC - New incorporation documents 07 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.