Churchill Contracts Limited

General information

Name:

Churchill Contracts Ltd

Office Address:

Sycamore House High Street Stebbing CM6 3SQ Great Dunmow

Number: 09950782

Incorporation date: 2016-01-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Churchill Contracts Limited 's been on the local market for at least 8 years. Registered with number 09950782 in 2016, it is based at Sycamore House High Street, Great Dunmow CM6 3SQ. The company's official name transformation from Custom Modular Construction to Churchill Contracts Limited occurred on 2020-09-22. This business's SIC code is 68209 meaning Other letting and operating of own or leased real estate. Churchill Contracts Ltd released its account information for the period that ended on 2023-01-31. The business latest annual confirmation statement was filed on 2023-02-06.

Jamie D. and Daniel M. are registered as the enterprise's directors and have been doing everything they can to help the company since November 2022.

Executives who control the firm include: Jamie D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Churchill Contracts Limited 2020-09-22
  • Custom Modular Construction Ltd 2016-01-14

Financial data based on annual reports

Company staff

Jamie D.

Role: Director

Appointed: 01 November 2022

Latest update: 13 April 2024

Daniel M.

Role: Director

Appointed: 14 January 2016

Latest update: 13 April 2024

People with significant control

Jamie D.
Notified on 1 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daniel M.
Notified on 1 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel M.
Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Nikki M.
Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 4 September 2017
Start Date For Period Covered By Report 2016-01-14
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 4 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024-02-06 (CS01)
filed on: 12th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
8
Company Age

Similar companies nearby

Closest companies