CHURCHILLS (UK) LTD
RAMSGATE

Hellopages » Kent » Thanet » CT11 8NQ

Company number 03960181
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address SUSSEX HOUSE, 3 BROAD STREET, RAMSGATE, KENT, CT11 8NQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Registration of charge 039601810013, created on 27 January 2017; Registration of charge 039601810012, created on 6 January 2017. The most likely internet sites of CHURCHILLS (UK) LTD are www.churchillsuk.co.uk, and www.churchills-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Dumpton Park Rail Station is 0.8 miles; to Sandwich Rail Station is 5.6 miles; to Birchington-on-Sea Rail Station is 5.9 miles; to Walmer Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchills Uk Ltd is a Private Limited Company. The company registration number is 03960181. Churchills Uk Ltd has been working since 30 March 2000. The present status of the company is Active. The registered address of Churchills Uk Ltd is Sussex House 3 Broad Street Ramsgate Kent Ct11 8nq. The company`s financial liabilities are £0.34k. It is £-4.34k against last year. And the total assets are £49.23k, which is £0.09k against last year. THOMAS, David John is a Secretary of the company. THOMAS, Anna Clare is a Director of the company. THOMAS, David John is a Director of the company. Secretary REED, Nina Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THOMAS, Benjamin Guy has been resigned. Director THOMAS, Louise Clare has been resigned. The company operates in "Other building completion and finishing".


churchills (uk) Key Finiance

LIABILITIES £0.34k
-93%
CASH n/a
TOTAL ASSETS £49.23k
+0%
All Financial Figures

Current Directors

Secretary
THOMAS, David John
Appointed Date: 06 May 2005

Director
THOMAS, Anna Clare
Appointed Date: 30 March 2000
76 years old

Director
THOMAS, David John
Appointed Date: 30 March 2000
79 years old

Resigned Directors

Secretary
REED, Nina Ann
Resigned: 06 May 2005
Appointed Date: 30 March 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
THOMAS, Benjamin Guy
Resigned: 18 March 2005
Appointed Date: 30 March 2000
48 years old

Director
THOMAS, Louise Clare
Resigned: 18 March 2005
Appointed Date: 30 March 2000
46 years old

Persons With Significant Control

Mr David John Thomas
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHURCHILLS (UK) LTD Events

12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
01 Feb 2017
Registration of charge 039601810013, created on 27 January 2017
18 Jan 2017
Registration of charge 039601810012, created on 6 January 2017
21 Dec 2016
Micro company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

...
... and 69 more events
06 Apr 2000
Registered office changed on 06/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Apr 2000
New director appointed
06 Apr 2000
Director resigned
06 Apr 2000
Secretary resigned
30 Mar 2000
Incorporation

CHURCHILLS (UK) LTD Charges

27 January 2017
Charge code 0396 0181 0013
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 107 london road ramsgate title number…
6 January 2017
Charge code 0396 0181 0012
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 February 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 25 October 2010
Persons entitled: National Westminster Bank PLC
Description: St martins stodmarsh road canterbury kent t/no K526152. By…
7 July 2006
Legal charge
Delivered: 14 July 2006
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: 418 london road, ditton, kent. By way of fixed charge the…
3 February 2005
Legal charge
Delivered: 5 February 2005
Status: Satisfied on 28 March 2007
Persons entitled: National Westminster Bank PLC
Description: Weydale brogdale road faversham kent. By way of fixed…
29 October 2004
Legal charge
Delivered: 9 November 2004
Status: Satisfied on 28 March 2007
Persons entitled: National Westminster Bank PLC
Description: 21 ersham road canterbury kent. By way of fixed charge the…
6 January 2004
Legal charge
Delivered: 8 January 2004
Status: Satisfied on 10 March 2005
Persons entitled: National Westminster Bank PLC
Description: Plots 4 and 8 and adjoining land grasmere park grasmere…
19 April 2002
Legal charge
Delivered: 23 April 2002
Status: Satisfied on 8 December 2003
Persons entitled: Dunbar Bank PLC
Description: F/H land at the rear of 45 and 47 grasmere road…
7 January 2002
Letter of set-off
Delivered: 11 January 2002
Status: Satisfied on 8 December 2003
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…
7 January 2002
Debenture
Delivered: 11 January 2002
Status: Satisfied on 8 December 2003
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
7 January 2002
Legal charge
Delivered: 11 January 2002
Status: Satisfied on 8 December 2003
Persons entitled: Dunbar Bank PLC
Description: F/H property being land to the south of grasmere road…
4 October 2000
Mortgage
Delivered: 6 October 2000
Status: Satisfied on 11 January 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as part of the land described…
18 April 2000
Mortgage
Delivered: 19 April 2000
Status: Satisfied on 11 January 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a ;amd on the south side of grasmere…