Company NameChurchill Marine & Cargo Surveys Limited
DirectorJason Churchill
Company StatusActive
Company Number04663076
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Churchill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Lavender Drive
Southminster
Essex
CM0 7RX
Secretary NameJason Churchill
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Lavender Drive
Southminster
Essex
CM0 7RX
Director NameJohn Francis Churchill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleSurveyor
Correspondence Address120 Maldon Road
Burnham-On-Crouch
Essex
CM0 8DB
Director NameAnne Churchill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years after company formation)
Appointment Duration14 years, 10 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lavender Drive
Southminster
Essex
CM0 7RX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressMariner's House
16 Lavender Drive
Southminster
Essex
CM0 7RX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Shareholders

70 at £10Jason Churchill
70.00%
Ordinary
30 at £10Anne Churchill
30.00%
Ordinary

Financials

Year2014
Net Worth£50,778
Cash£67,007
Current Liabilities£28,357

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

9 March 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
5 January 2021Termination of appointment of Anne Churchill as a director on 4 January 2021 (1 page)
30 November 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
4 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
14 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
29 October 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
13 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
11 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Jason Churchill on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Jason Churchill on 11 February 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Anne Churchill on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Anne Churchill on 11 February 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from 120 maldon road burnham on crouch cmo 8DB (1 page)
6 February 2009Registered office changed on 06/02/2009 from 120 maldon road burnham on crouch cmo 8DB (1 page)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 March 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
15 February 2007Return made up to 11/02/07; full list of members (3 pages)
15 February 2007Return made up to 11/02/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 11/02/06; full list of members (2 pages)
6 March 2006Return made up to 11/02/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 July 2005Return made up to 11/02/05; full list of members (7 pages)
28 July 2005Return made up to 11/02/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 April 2004Return made up to 11/02/04; full list of members (7 pages)
2 April 2004Return made up to 11/02/04; full list of members (7 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (16 pages)
11 February 2003Incorporation (16 pages)