Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHILL CONTROL SYSTEMS LIMITED
Company Information for

CHURCHILL CONTROL SYSTEMS LIMITED

15 COLMORE ROW, BIRMINGHAM, B3 2BH,
Company Registration Number
03233159
Private Limited Company
Active

Company Overview

About Churchill Control Systems Ltd
CHURCHILL CONTROL SYSTEMS LIMITED was founded on 1996-08-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Churchill Control Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHURCHILL CONTROL SYSTEMS LIMITED
 
Legal Registered Office
15 COLMORE ROW
BIRMINGHAM
B3 2BH
Other companies in B2
 
Telephone01299832932
 
Filing Information
Company Number 03233159
Company ID Number 03233159
Date formed 1996-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB687383481  
Last Datalog update: 2023-10-08 07:36:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL CONTROL SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS TRUSTEES LTD   GEORGE H.W. GRIFFITH LIMITED   HSKS GREENHALGH LTD   LAVAT CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHURCHILL CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEC WAKELAM
Company Secretary 1996-08-02
ANDREW NICHOLLS
Director 2002-07-23
ANTHONY NICHOLLS
Director 2002-07-23
JOHN ALEC WAKELAM
Director 2002-07-23
SUSAN ANNE WAKELAM
Director 1996-08-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY NICHOLLS
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-08-04Director's details changed for Mr. John Alec Wakelam on 2023-08-01
2023-01-06SECRETARY'S DETAILS CHNAGED FOR MR. JOHN ALEC WAKELAM on 2023-01-06
2023-01-06Director's details changed for Mr. John Alec Wakelam on 2023-01-06
2023-01-06Director's details changed for Susan Anne Wakelam on 2023-01-06
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-07CH01Director's details changed for Mr. John Alec Wakelam on 2017-07-01
2017-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. JOHN ALEC WAKELAM on 2017-07-01
2017-07-18PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN ALEC WAKELAM / 19/04/2017
2017-07-18CH01Director's details changed for Mr. John Alec Wakelam on 2017-07-18
2017-07-18PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN ALEC WAKELAM / 18/07/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE WAKELAM / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE WAKELAM / 19/04/2017
2016-10-13CH01Director's details changed for Anthony Nicholls on 2016-09-26
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11CH01Director's details changed for Andrew Nicholls on 2016-09-26
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM St Philips Point Temple Row Birmingham West Midlands B2 5AF
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0102/08/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM Charterhouse Legge Street Birmingham West Midlands B4 7EU
2014-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MR. JOHN ALEC WAKELAM on 2014-08-01
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0102/08/14 ANNUAL RETURN FULL LIST
2014-09-01CH01Director's details changed for Mr. John Alec Wakelam on 2014-08-01
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-14AR0102/08/13 FULL LIST
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLLS / 06/02/2013
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-13AR0102/08/12 FULL LIST
2011-11-10AR0102/08/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-22AR0102/08/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE WAKELAM / 02/08/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ALEC WAKELAM / 02/08/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLLS / 02/08/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLLS / 02/08/2010
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALEC WAKELAM / 02/08/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-21AR0102/08/09 FULL LIST
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLLS / 08/09/2008
2008-09-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: UPPER MOOR END FARM MAMBLE KIDDERMINSTER WORCESTERSHIRE DY14 9JD
2007-08-09363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-16363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-01363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-08-20363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: CRANMERE HALFPENNY GREEN BOBBINGTON STOURBRIDGE WEST MIDLANDS DY7 5ER
2001-10-02363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-08-09363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
1999-08-31363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1998-09-02363sRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-10363sRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1996-10-28225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97
1996-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CHURCHILL CONTROL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHURCHILL CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHURCHILL CONTROL SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHILL CONTROL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHILL CONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHURCHILL CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL CONTROL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CHURCHILL CONTROL SYSTEMS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL CONTROL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHILL CONTROL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCHILL CONTROL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1