Company NameChurchill Windows Ltd
DirectorSurjit Sunder
Company StatusActive
Company Number05456646
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Surjit Sunder
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 & 4 Adler Industrial Estates
Betam Road
Hayes
Middlesex
UB3 1ST
Director NameResham Rattan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address186 Wentworth Road
Southall
Middx
UB2 5TX
Secretary NamePalvinder Kaur Rattan
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address184 Wentworth Road
Southall
Middlesex
UB2 5TX

Contact

Websitewww.churchillwindows.co.uk
Email address[email protected]
Telephone020 85616636
Telephone regionLondon

Location

Registered AddressUnit 3 & 4 Adler Industrial Estates
Betam Road
Hayes
Middlesex
UB3 1ST
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

2 at £1Surjit Sunder
100.00%
Ordinary

Financials

Year2014
Net Worth£10,180
Cash£19,250
Current Liabilities£188,156

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

5 June 2014Delivered on: 13 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit 4 adler industrial estate hayes middlesex t/no. NGL560937.
Outstanding
5 June 2014Delivered on: 13 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit 3 adler industrial estate t/no. NGL562155.
Outstanding
15 June 2012Delivered on: 19 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 December 2020Change of details for Mr Surjit Sunder as a person with significant control on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Mr. Surjit Sunder on 10 December 2020 (2 pages)
6 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 February 2019Amended total exemption full accounts made up to 30 June 2018 (9 pages)
30 August 2018Micro company accounts made up to 30 June 2018 (4 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 April 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
27 April 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 February 2017Satisfaction of charge 054566460002 in full (4 pages)
28 February 2017Satisfaction of charge 054566460002 in full (4 pages)
28 February 2017Satisfaction of charge 054566460003 in full (4 pages)
28 February 2017Satisfaction of charge 054566460003 in full (4 pages)
19 October 2016Satisfaction of charge 1 in full (8 pages)
19 October 2016Satisfaction of charge 1 in full (8 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 October 2014Registered office address changed from Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST England to Unit 3 & 4 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST England to Unit 3 & 4 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 14 October 2014 (1 page)
31 July 2014Registered office address changed from Unit 8 Adler Industrial Estate, Betam Road Hayes Middlesex UB3 1ST to Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Unit 8 Adler Industrial Estate, Betam Road Hayes Middlesex UB3 1ST to Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 31 July 2014 (1 page)
13 June 2014Registration of charge 054566460002 (40 pages)
13 June 2014Registration of charge 054566460003 (40 pages)
13 June 2014Registration of charge 054566460002 (40 pages)
13 June 2014Registration of charge 054566460003 (40 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
4 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
4 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 October 2011Director's details changed for Mr. Surjit Sundar on 25 July 2011 (2 pages)
4 October 2011Director's details changed for Mr. Surjit Sundar on 25 July 2011 (2 pages)
29 September 2011Director's details changed for Mr. Surjit Ram on 25 July 2011 (2 pages)
29 September 2011Director's details changed for Mr. Surjit Ram on 25 July 2011 (2 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of Resham Rattan as a director (1 page)
21 May 2010Termination of appointment of Resham Rattan as a director (1 page)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 December 2009Appointment of Mr. Surjit Ram as a director (2 pages)
4 December 2009Appointment of Mr. Surjit Ram as a director (2 pages)
4 December 2009Termination of appointment of Palvinder Rattan as a secretary (1 page)
4 December 2009Termination of appointment of Palvinder Rattan as a secretary (1 page)
17 November 2009Registered office address changed from 186 Wentworth Road Southall Middx UB2 5TX on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 186 Wentworth Road Southall Middx UB2 5TX on 17 November 2009 (1 page)
23 June 2009Return made up to 19/05/09; full list of members (3 pages)
23 June 2009Return made up to 19/05/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
1 August 2008Return made up to 19/05/08; full list of members (6 pages)
1 August 2008Return made up to 19/05/08; full list of members (6 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
15 June 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
11 June 2007Return made up to 19/05/07; full list of members (6 pages)
11 June 2007Return made up to 19/05/07; full list of members (6 pages)
12 September 2006Return made up to 19/05/06; full list of members (6 pages)
12 September 2006Return made up to 19/05/06; full list of members (6 pages)
19 May 2005Incorporation (13 pages)
19 May 2005Incorporation (13 pages)