About

Registered Number: 03762020
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 1 40 Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UN

 

Based in Hertfordshire, Churchill Contract Services Ltd was founded on 20 April 1999. Churchill Contract Services Ltd has 4 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Joel Matthew 28 April 1999 - 1
MOXOM, Philip John 28 April 1999 - 1
HEATH, Derek Michael 04 May 1999 01 June 2004 1
Secretary Name Appointed Resigned Total Appointments
COCKBAIN, Susan Jane 20 April 1999 17 September 2001 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
MR04 - N/A 05 May 2020
MR04 - N/A 05 May 2020
MR04 - N/A 05 May 2020
MR04 - N/A 05 May 2020
RESOLUTIONS - N/A 24 April 2020
MA - Memorandum and Articles 24 April 2020
MR01 - N/A 16 March 2020
MR01 - N/A 12 March 2020
MR01 - N/A 12 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 20 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 26 May 2016
MR01 - N/A 26 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 22 November 2012
RESOLUTIONS - N/A 05 July 2012
AR01 - Annual Return 29 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 12 June 2011
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
AA - Annual Accounts 21 February 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AR01 - Annual Return 09 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
AA - Annual Accounts 22 November 2007
RESOLUTIONS - N/A 21 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
169 - Return by a company purchasing its own shares 02 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
363s - Annual Return 27 April 2004
287 - Change in situation or address of Registered Office 05 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 20 February 2003
AA - Annual Accounts 05 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
363s - Annual Return 29 April 2002
395 - Particulars of a mortgage or charge 11 December 2001
AA - Annual Accounts 26 November 2001
395 - Particulars of a mortgage or charge 21 November 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
363s - Annual Return 02 May 2001
395 - Particulars of a mortgage or charge 21 April 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 03 May 2000
225 - Change of Accounting Reference Date 24 February 2000
395 - Particulars of a mortgage or charge 14 August 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 23 February 2016 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 20 january 2011 21 June 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 20 January 2011 Fully Satisfied

N/A

All assets debenture 24 May 2010 Outstanding

N/A

Debenture 07 December 2001 Fully Satisfied

N/A

Mortgage 19 November 2001 Fully Satisfied

N/A

Mortgage deed 20 April 2001 Fully Satisfied

N/A

Charge 11 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.