Active
Company Information for CHURCHILL SECURITY (UK) LIMITED
Unit 19 Matrix Way, Matrix Business Park, Chorley, LANCASHIRE, PR7 7ND,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CHURCHILL SECURITY (UK) LIMITED | |
Legal Registered Office | |
Unit 19 Matrix Way Matrix Business Park Chorley LANCASHIRE PR7 7ND Other companies in PR7 | |
Company Number | 03531344 | |
---|---|---|
Company ID Number | 03531344 | |
Date formed | 1998-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-07-31 | |
Account next due | 2026-04-30 | |
Latest return | 2025-01-30 | |
Return next due | 2026-02-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-04-24 11:10:49 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM JAMES TURTON |
||
ADAM JAMES TURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDRA CLIFFE |
Company Secretary | ||
IAN THOMAS NEWING |
Director | ||
MATHEW JOHN NEWING |
Director | ||
MICHAEL MCLOUGHLIN |
Company Secretary | ||
MICHAEL MCLOUGHLIN |
Director | ||
PATRICIA MARY MCLOUGHLIN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPPORT SPAN GROUP LIMITED | Director | 2018-01-12 | CURRENT | 2002-06-07 | Active - Proposal to Strike off | |
HIGH SPAN NETWORKS LIMITED | Director | 2018-01-12 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
NEXUS TELECOMMUNICATIONS LIMITED | Director | 2017-05-26 | CURRENT | 1999-12-16 | Active | |
NEXUS HULL LIMITED | Director | 2017-05-26 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
NEXUS TELECOM LIMITED | Director | 2017-05-26 | CURRENT | 2005-07-20 | Active | |
NETCENTRIX LIMITED | Director | 2016-06-30 | CURRENT | 1995-07-05 | Active | |
SYSTEMHOST LIMITED | Director | 2016-06-30 | CURRENT | 2004-01-29 | Active | |
ELITETELE.COM MOBILE LIMITED | Director | 2014-04-10 | CURRENT | 2003-03-12 | Active | |
MODERN COMMUNICATIONS LIMITED | Director | 2014-02-03 | CURRENT | 1998-09-18 | Active - Proposal to Strike off | |
FREETIME COMMUNICATIONS LIMITED | Director | 2013-12-01 | CURRENT | 1993-12-22 | Active - Proposal to Strike off | |
TARIFF REDUCTION SERVICES LTD | Director | 2013-12-01 | CURRENT | 1997-05-21 | Active - Proposal to Strike off | |
MAXIM SOLUTIONS LIMITED | Director | 2013-12-01 | CURRENT | 2004-06-02 | Active - Proposal to Strike off | |
MODERN MANAGED SERVICES LIMITED | Director | 2013-12-01 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
FONERENT (ELITETELE.COM) LIMITED | Director | 2013-12-01 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
GP TELECOM LIMITED | Director | 2013-12-01 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
GP NETWORK SOLUTIONS LIMITED | Director | 2013-12-01 | CURRENT | 2004-01-30 | Active - Proposal to Strike off | |
LIQUID BUSINESS SERVICES UK LTD | Director | 2013-12-01 | CURRENT | 2009-12-23 | Active - Proposal to Strike off | |
QUALITEL VOICE & DATA LIMITED | Director | 2013-12-01 | CURRENT | 1979-02-09 | Active | |
ELITETELE.COM PLC | Director | 2013-12-01 | CURRENT | 1996-07-24 | Active | |
NEW TECHNOLOGY GROUP HOLDINGS PLC | Director | 2013-12-01 | CURRENT | 2002-08-06 | Active | |
21C TELECOM LIMITED | Director | 2013-05-31 | CURRENT | 1998-09-16 | Active - Proposal to Strike off | |
CHURCHILL SUPPORT SERVICES LIMITED | Director | 2011-03-29 | CURRENT | 2008-07-23 | Active | |
CAN NETWORKS LIMITED | Director | 2009-11-30 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
PROFM GROUP LIMITED | Director | 2009-03-16 | CURRENT | 1996-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/24 | ||
CONFIRMATION STATEMENT MADE ON 30/01/25, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
Change of details for Mr Matthew John Newing as a person with significant control on 2023-01-24 | ||
REGISTERED OFFICE CHANGED ON 13/02/23 FROM Unit 19 Matrix Way Matrix Business Park Chorley Lancashire PR7 7nd England | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/18 FROM Dawson House Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA | |
PSC04 | Change of details for Mr Matthew John Newing as a person with significant control on 2018-09-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
LATEST SOC | 08/02/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Adam James Turton as company secretary on 2015-06-12 | |
TM02 | Termination of appointment of Alexandra Cliffe on 2015-06-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS NEWING | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS ALEXANDRA CLIFFE on 2014-11-18 | |
CH01 | Director's details changed for Mr Adam James Turton on 2014-11-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW NEWING | |
AP01 | DIRECTOR APPOINTED ADAM JAMES TURTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 20/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN NEWING / 01/07/2010 | |
AR01 | 20/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM RAINFORD HALL CRANK ROAD, CRANK ST. HELENS MERSEYSIDE WA11 7RP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/02 FROM: WOLVERHAMPTON HOUSE 121 CHURCH STREET, ST HELENS MERSEYSIDE WA10 1AJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS | |
88(2)R | AD 19/03/99--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
MortgagesNumMortCharges | 0.97 | 97 |
MortgagesNumMortOutstanding | 0.30 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.67 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 SECURITY (UK) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHURCHILL SECURITY (UK) LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |