Churchover Holdings Limited

General information

Name:

Churchover Holdings Ltd

Office Address:

Seven Stars House 1 Wheler Road CV3 4LB Coventry

Number: 01712745

Incorporation date: 1983-04-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Churchover Holdings Limited has existed in the business for 41 years. Started with Registered No. 01712745 in the year 1983, it is based at Seven Stars House, Coventry CV3 4LB. The firm's declared SIC number is 82990 - Other business support service activities not elsewhere classified. 2022-12-31 is the last time account status updates were reported.

There's a team of two directors controlling the following firm at the current moment, specifically Gloria H. and Rodney H. who have been utilizing the directors assignments since 1991-12-31.

Executives who have control over the firm are as follows: Rodney H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gloria H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gloria H.

Role: Secretary

Latest update: 19 April 2024

Gloria H.

Role: Director

Appointed: 31 December 1991

Latest update: 19 April 2024

Rodney H.

Role: Director

Appointed: 31 December 1991

Latest update: 19 April 2024

People with significant control

Rodney H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gloria H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 10 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 10 September 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 September 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 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 12 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Data of total exemption small company accounts made up to 2015/12/31 (AA)
filed on: 19th, September 2016
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
41
Company Age

Closest Companies - by postcode