Churchill Specialist Contracting Limited NOTTINGHAM


Founded in 1994, Churchill Specialist Contracting, classified under reg no. 02917539 is an active company. Currently registered at Churchill House, Unit 4 NG7 2TS, Nottingham the company has been in the business for thirty years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on 2022-09-30. Since 2010-07-30 Churchill Specialist Contracting Limited is no longer carrying the name Churchill Steeplejacks (u.k.).

At the moment there are 5 directors in the the company, namely William B., Daniel W. and Richard R. and others. In addition one secretary - Wayne M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stuart M. who worked with the the company until 8 February 2008.

Churchill Specialist Contracting Limited Address / Contact

Office Address Churchill House, Unit 4
Office Address2 The Midway
Town Nottingham
Post code NG7 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917539
Date of Incorporation Mon, 11th Apr 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th September
Company age 30 years old
Account next due date Sat, 29th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

William B.

Position: Director

Appointed: 15 February 2023

Daniel W.

Position: Director

Appointed: 01 October 2017

Richard R.

Position: Director

Appointed: 01 March 2013

Wayne M.

Position: Secretary

Appointed: 08 February 2008

Wayne M.

Position: Director

Appointed: 30 April 2004

Alan C.

Position: Director

Appointed: 09 January 1998

James C.

Position: Director

Appointed: 01 October 2017

Resigned: 31 July 2020

Dawn M.

Position: Director

Appointed: 01 July 2016

Resigned: 31 July 2016

Mark H.

Position: Director

Appointed: 01 March 2013

Resigned: 31 May 2017

Stephen P.

Position: Director

Appointed: 01 May 2011

Resigned: 09 December 2022

Dawn M.

Position: Director

Appointed: 09 January 1998

Resigned: 01 July 2016

Stuart M.

Position: Secretary

Appointed: 21 June 1995

Resigned: 08 February 2008

Stephen M.

Position: Director

Appointed: 11 April 1994

Resigned: 30 April 2004

Nominee Directors Ltd

Position: Nominee Director

Appointed: 11 April 1994

Resigned: 11 April 1994

Stuart M.

Position: Director

Appointed: 11 April 1994

Resigned: 08 February 2008

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 11 April 1994

Resigned: 11 April 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Fb47 Limited from Nottingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Wayne M. This PSC owns 50,01-75% shares.

Fb47 Limited

Unit 4 The Midway, Nottingham, NG7 2TS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06453570
Notified on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayne M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Churchill Steeplejacks (u.k.) July 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-30
Net Worth1 383 4981 453 3791 696 846
Balance Sheet
Cash Bank In Hand39667 72953 950
Current Assets2 058 6032 316 7792 676 395
Debtors2 037 2572 208 1962 584 662
Net Assets Liabilities Including Pension Asset Liability1 383 4981 453 3791 696 846
Stocks Inventory20 95040 85437 783
Tangible Fixed Assets154 016147 923132 364
Reserves/Capital
Called Up Share Capital18 75118 75118 751
Profit Loss Account Reserve1 353 4961 423 3771 666 844
Shareholder Funds1 383 4981 453 3791 696 846
Other
Capital Redemption Reserve11 25111 25111 251
Creditors Due After One Year34 06778 055181 761
Creditors Due Within One Year765 482903 683904 370
Debtors Due After One Year-760 242-931 588-1 109 706
Fixed Assets154 016147 923 
Net Current Assets Liabilities1 293 1211 413 0961 772 025
Number Shares Allotted 11
Par Value Share 11
Provisions For Liabilities Charges29 57229 58525 782
Secured Debts  182 425
Share Capital Allotted Called Up Paid111
Tangible Fixed Assets Additions 24 24816 897
Tangible Fixed Assets Cost Or Valuation370 440394 688393 244
Tangible Fixed Assets Depreciation216 424246 765260 880
Tangible Fixed Assets Depreciation Charged In Period 30 34132 456
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 341
Tangible Fixed Assets Disposals  18 341
Total Assets Less Current Liabilities1 447 1371 561 0191 904 389

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 23rd, December 2023
Free Download (10 pages)

Company search

Advertisements