Churchill & Blakedown Mechanical Services Limited BLAKEDOWN


Founded in 2014, Churchill & Blakedown Mechanical Services, classified under reg no. 09184339 is an active company. Currently registered at 2 Wannerton Road DY10 3NG, Blakedown the company has been in the business for 10 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely James C., Alison W. and Simon W.. Of them, Alison W., Simon W. have been with the company the longest, being appointed on 20 August 2014 and James C. has been with the company for the least time - from 30 August 2015. As of 30 April 2024, there was 1 ex director - Mark S.. There were no ex secretaries.

Churchill & Blakedown Mechanical Services Limited Address / Contact

Office Address 2 Wannerton Road
Town Blakedown
Post code DY10 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09184339
Date of Incorporation Wed, 20th Aug 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

James C.

Position: Director

Appointed: 30 August 2015

Alison W.

Position: Director

Appointed: 20 August 2014

Simon W.

Position: Director

Appointed: 20 August 2014

Mark S.

Position: Director

Appointed: 01 October 2014

Resigned: 06 April 2016

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Ocsr Holdings Limited from Blakedown, United Kingdom. The abovementioned PSC is categorised as "an england & wales" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Alison W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Simon W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ocsr Holdings Limited

Legal authority England & Wales
Legal form England & Wales
Country registered England And Wales
Place registered England & Wales
Registration number 11418935
Notified on 10 June 2019
Nature of control: 75,01-100% shares

Alison W.

Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon W.

Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth151 223       
Balance Sheet
Cash Bank In Hand221 612       
Cash Bank On Hand221 612448 073708 569773 6591 013 971288 355243 209593 511
Current Assets404 776519 412901 6161 344 3221 531 310575 577486 0381 060 115
Debtors183 16471 339193 047570 663517 339287 222242 829466 604
Net Assets Liabilities 223 759491 614719 200221 694319 786325 725570 993
Other Debtors1 0251 0251 0251 025 66050022 334
Property Plant Equipment  1 41410 1768 1247 6935 95017 069
Reserves/Capital
Called Up Share Capital102       
Profit Loss Account Reserve151 121       
Shareholder Funds151 223       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4722 6485 3577 9229 9068 502
Amounts Owed To Group Undertakings    967 123  94 917
Average Number Employees During Period 4334455
Creditors253 553295 653411 147633 3651 316 196262 022165 132501 924
Creditors Due Within One Year253 553       
Dividends Paid41 000109 00082 500105 0001 000 000250 000325 000155 000
Increase From Depreciation Charge For Year Property Plant Equipment  4722 1762 7092 5651 9845 689
Net Current Assets Liabilities151 223223 759490 469710 957215 114313 555320 906558 191
Number Shares Allotted1       
Other Creditors83 309168 767196 496119 44913 32619 84912 486110 502
Other Taxation Social Security Payable63 58453 174103 187107 687145 093102 74493 556103 462
Par Value Share1       
Profit Loss192 121181 534350 355332 586502 494348 092330 939400 268
Property Plant Equipment Gross Cost  1 88612 82413 48115 61515 85625 571
Provisions For Liabilities Balance Sheet Subtotal  2691 9331 5441 4621 1314 267
Share Capital Allotted Called Up Paid1       
Total Additions Including From Business Combinations Property Plant Equipment  1 88610 9386572 13424120 653
Total Assets Less Current Liabilities151 223223 759491 883721 133223 238321 248326 856575 260
Trade Creditors Trade Payables106 66073 712111 464406 229190 654139 42959 090193 043
Trade Debtors Trade Receivables182 13970 314192 022569 638517 339169 424160 824444 270
Advances Credits Directors6 990       
Amounts Owed By Group Undertakings     117 13881 505 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 093
Disposals Property Plant Equipment       10 938

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates August 20, 2023
filed on: 29th, August 2023
Free Download (5 pages)

Company search

Advertisements