About

Registered Number: 03156058
Date of Incorporation: 07/02/1996 (28 years and 3 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 has a status of "Active". This company has 7 directors listed in the Companies House registry. We do not know the number of employees at Churchill Security Ltd.

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.