Churchill Paints Limited

General information

Name:

Churchill Paints Ltd

Office Address:

Churchill Paints Limited Riverdane Road Eaton Bank Trading Estate CW12 1PN Congleton

Number: 01209938

Incorporation date: 1975-04-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01260290444

Emails:

  • sales@churchill-paints.com
  • sales@churchill-paints.co.uk

Website

www.churchill-paints.co.uk

Description

Data updated on:

Churchill Paints Limited with Companies House Reg No. 01209938 has been on the market for fourty nine years. The Private Limited Company is located at Churchill Paints Limited Riverdane Road, Eaton Bank Trading Estate, Congleton and company's zip code is CW12 1PN. The name of the company was changed in 1998 to Churchill Paints Limited. The company former registered name was Joe Turner (haulage). This enterprise's SIC code is 20301 and their NACE code stands for Manufacture of paints, varnishes and similar coatings, mastics and sealants. The latest annual accounts were submitted for the period up to 31st December 2022 and the most current confirmation statement was submitted on 5th February 2023.

The details related to this specific enterprise's members implies there are two directors: Peter H. and Jennifer H. who were appointed on 1991/02/05. To support the directors in their duties, the limited company has been utilizing the expertise of Peter H. as a secretary.

  • Previous company's names
  • Churchill Paints Limited 1998-07-30
  • Joe Turner (haulage) Limited 1975-04-29

Financial data based on annual reports

Company staff

Peter H.

Role: Secretary

Latest update: 9 January 2024

Peter H.

Role: Director

Appointed: 05 February 1991

Latest update: 9 January 2024

Jennifer H.

Role: Director

Appointed: 05 February 1991

Latest update: 9 January 2024

People with significant control

Peter H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Peter H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 29th August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29th August 2014
Annual Accounts 28th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28th September 2015
Annual Accounts 19th July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 19th June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 20301 : Manufacture of paints, varnishes and similar coatings, mastics and sealants
49
Company Age

Closest companies