Churchmore Limited ORMSKIRK


Founded in 1997, Churchmore, classified under reg no. 03479437 is an active company. Currently registered at Suite 7A Hattersley House L39 2AY, Ormskirk the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Andrew M., appointed on 11 December 1997. In addition, a secretary was appointed - Rosalie M., appointed on 30 April 2015. Currenlty, the company lists one former director, whose name is Christopher C. and who left the the company on 30 April 2015. In addition, there is one former secretary - Christopher C. who worked with the the company until 30 April 2015.

Churchmore Limited Address / Contact

Office Address Suite 7A Hattersley House
Office Address2 Burscough Road
Town Ormskirk
Post code L39 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03479437
Date of Incorporation Thu, 11th Dec 1997
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Rosalie M.

Position: Secretary

Appointed: 30 April 2015

Andrew M.

Position: Director

Appointed: 11 December 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 December 1997

Resigned: 11 December 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 11 December 1997

Resigned: 11 December 1997

Christopher C.

Position: Director

Appointed: 11 December 1997

Resigned: 30 April 2015

Christopher C.

Position: Secretary

Appointed: 11 December 1997

Resigned: 30 April 2015

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Rosalie M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rosalie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 72829 25442 65032 699179 344
Current Assets209 49349 46263 578150 702266 754
Debtors185 76520 20820 92858 25559 715
Net Assets Liabilities   26 219199 174
Other Debtors36 156447 51 36525 389
Property Plant Equipment1 3476077 5732 58714 243
Total Inventories   59 748 
Other
Accumulated Depreciation Impairment Property Plant Equipment13 74510 29012 02811 09712 279
Additions Other Than Through Business Combinations Property Plant Equipment   1 64321 171
Average Number Employees During Period33555
Corporation Tax Payable    37 000
Corporation Tax Recoverable4 8954 895   
Creditors61 16929 19444 113127 07078 457
Increase Decrease In Current Tax From Adjustment For Prior Periods  -12  
Increase From Depreciation Charge For Year Property Plant Equipment 133 2 0231 356
Net Current Assets Liabilities148 32420 26819 46523 632188 297
Other Creditors17 19111 24714 61313 33411 900
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 588 2 954174
Other Disposals Property Plant Equipment 4 195 7 5608 333
Other Taxation Social Security Payable28 8698 39315 5894 5954 198
Prepayments Accrued Income  5485485 145
Property Plant Equipment Gross Cost15 09210 89719 60113 68426 522
Provisions For Liabilities Balance Sheet Subtotal    3 366
Taxation Including Deferred Taxation Balance Sheet Subtotal    3 366
Total Assets Less Current Liabilities149 67120 87527 03826 219202 540
Trade Creditors Trade Payables15 1099 55413 911109 14125 359
Trade Debtors Trade Receivables144 71414 86620 3806 34229 181

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (10 pages)

Company search

Advertisements