Churngold Construction Limited AVONMOUTH


Churngold Construction started in year 1985 as Private Limited Company with registration number 01908306. The Churngold Construction company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Avonmouth at St Andrews House. Postal code: BS11 9DQ. Since Sunday 1st March 1998 Churngold Construction Limited is no longer carrying the name Churngold Group.

The company has 7 directors, namely James R., Richard M. and Robert R. and others. Of them, James A. has been with the company the longest, being appointed on 27 November 1996 and James R. has been with the company for the least time - from 13 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Churngold Construction Limited Address / Contact

Office Address St Andrews House
Office Address2 Saint Andrews Road
Town Avonmouth
Post code BS11 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01908306
Date of Incorporation Thu, 25th Apr 1985
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James R.

Position: Director

Appointed: 13 February 2023

Richard M.

Position: Director

Appointed: 01 June 2022

Robert R.

Position: Director

Appointed: 02 September 2016

Robert M.

Position: Director

Appointed: 23 November 2015

Martin B.

Position: Director

Appointed: 15 February 2006

Andrew B.

Position: Director

Appointed: 27 November 2000

James A.

Position: Director

Appointed: 27 November 1996

Gary W.

Position: Director

Appointed: 15 May 2006

Resigned: 31 May 2015

Richard M.

Position: Director

Appointed: 01 December 2005

Resigned: 08 January 2021

Richard T.

Position: Secretary

Appointed: 09 June 2003

Resigned: 03 November 2015

Richard T.

Position: Director

Appointed: 09 June 2003

Resigned: 03 November 2015

Andrew C.

Position: Secretary

Appointed: 01 September 2001

Resigned: 22 April 2004

Glen B.

Position: Director

Appointed: 07 May 1999

Resigned: 24 April 2002

Robert H.

Position: Director

Appointed: 01 January 1999

Resigned: 28 September 2001

John R.

Position: Director

Appointed: 01 January 1999

Resigned: 28 September 2001

Paul M.

Position: Secretary

Appointed: 24 July 1998

Resigned: 30 April 2002

Andrew C.

Position: Secretary

Appointed: 27 November 1996

Resigned: 24 July 1998

Andrew C.

Position: Director

Appointed: 27 November 1996

Resigned: 22 April 2004

James H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 2006

Desmond L.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1996

Peter R.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1996

John D.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Churngold Construction Holdings Limited from Bristol, England. This PSC is classified as "a 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 entity in the persons with significant control register is James A. This PSC has significiant influence or control over the company,.

Churngold Construction Holdings Limited

St Andrews House St. Andrews Road, Avonmouth, Bristol, BS11 9DQ, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Churngold Group March 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st May 2023
filed on: 16th, November 2023
Free Download (25 pages)

Company search

Advertisements