APOSTOLIC EVANGELICAL CHURCH (UK)

Register to unlock more data on OkredoRegister

APOSTOLIC EVANGELICAL CHURCH (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05508474

Incorporation date

14/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Cowbridge Lane, Barking IG11 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2005)
dot icon12/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon02/09/2025
Termination of appointment of David Githua as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Samuel Njoroge Ndungu as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of John Mwangi Muigai as a director on 2025-09-01
dot icon02/09/2025
Cessation of John Mwangi Muigai as a person with significant control on 2025-09-01
dot icon02/09/2025
Notification of Samuel Mugo Njoroge as a person with significant control on 2025-09-01
dot icon02/09/2025
Notification of Zipporah Nyokabi Mwangi as a person with significant control on 2025-09-01
dot icon02/09/2025
Director's details changed for Miss Zipporah Nyokabi Mwangi on 2025-09-01
dot icon02/09/2025
Director's details changed for Mr Samuel Mugo Njoroge on 2025-09-01
dot icon02/09/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon31/07/2024
Termination of appointment of Duncan Ndegwa Njoroge as a secretary on 2024-07-31
dot icon31/07/2024
Appointment of Mr James Wahome Matere as a secretary on 2024-07-31
dot icon15/05/2024
Director's details changed for Mr John Mwangi Muigai on 2024-05-14
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon20/09/2023
Termination of appointment of Samuel Karonjo Muriuki as a director on 2023-09-20
dot icon06/09/2023
Registered office address changed from PO Box IG11 8LQ 43 Cowbridge Lane Barking Essex IG11 8LQ United Kingdom to 43 Cowbridge Lane Barking IG11 8LQ on 2023-09-06
dot icon28/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon29/04/2023
Micro company accounts made up to 2022-07-31
dot icon27/08/2022
Director's details changed for Mr John Mwangi Muigai on 2022-08-25
dot icon27/08/2022
Director's details changed for Mr Samuel Mugo Njoroge on 2022-08-25
dot icon27/08/2022
Director's details changed for Mr Samuel Mugo Njoroge on 2022-08-25
dot icon27/08/2022
Director's details changed for Miss Zipporah Nyokabi Mwangi on 2022-08-25
dot icon27/08/2022
Secretary's details changed for Mr Duncan Ndegwa Njoroge on 2022-08-25
dot icon18/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon23/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon27/07/2020
Secretary's details changed for Mr Duncan Ndegwa Njoroge on 2020-07-25
dot icon27/07/2020
Appointment of Mr Samuel Njoroge Ndungu as a director on 2020-07-25
dot icon27/07/2020
Appointment of Mr Samuel Karonjo Muriuki as a director on 2020-07-25
dot icon27/07/2020
Appointment of Mr Samuel Mugo Njoroge as a director on 2020-07-25
dot icon27/07/2020
Termination of appointment of Micah Karanja Njoroge as a director on 2020-07-25
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon24/07/2019
Appointment of Miss Zipporah Nyokabi Mwangi as a director on 2019-07-20
dot icon24/07/2019
Termination of appointment of Joseph Mburu Gathara as a director on 2019-07-20
dot icon24/07/2019
Cessation of Micah Karanja Njoroge as a person with significant control on 2019-07-20
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Notification of Micah Karanja Njoroge as a person with significant control on 2018-07-18
dot icon19/07/2018
Notification of John Mwangi Muigai as a person with significant control on 2018-07-18
dot icon19/07/2018
Withdrawal of a person with significant control statement on 2018-07-19
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon18/07/2018
Termination of appointment of Stephen Kamau Muigai as a director on 2018-07-10
dot icon18/07/2018
Termination of appointment of Stephen Kamau Muigai as a director on 2018-07-10
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon28/03/2017
Registered office address changed from 50 Ladysmith Avenue East Ham London Newham E6 3AR to PO Box IG11 8LQ 43 Cowbridge Lane Barking Essex IG11 8LQ on 2017-03-28
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-14 no member list
dot icon10/08/2015
Termination of appointment of Joseph Mburu Njihia as a director on 2015-08-07
dot icon10/08/2015
Termination of appointment of Mary Waithera Karanja as a director on 2015-08-07
dot icon10/08/2015
Director's details changed for Mr John Mwangi Muigai on 2015-08-07
dot icon10/08/2015
Appointment of Mr Micah Karanja Njoroge as a director on 2015-08-07
dot icon10/08/2015
Termination of appointment of Joseph Mburu Njihia as a director on 2015-08-07
dot icon10/08/2015
Termination of appointment of Mary Waithera Karanja as a director on 2015-08-07
dot icon29/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-14 no member list
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon07/10/2013
Annual return made up to 2013-07-14 no member list
dot icon25/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-07-14 no member list
dot icon04/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-14 no member list
dot icon08/08/2011
Director's details changed for John Mwangi Muigai on 2011-07-01
dot icon07/08/2011
Director's details changed for Stephen Kamau Muigai on 2011-07-01
dot icon07/08/2011
Director's details changed for Mary Waithera Karanja on 2011-07-01
dot icon07/08/2011
Director's details changed for Joseph Mburu Njihia on 2011-07-01
dot icon07/08/2011
Director's details changed for Joseph Mburu Gathara on 2011-07-01
dot icon07/08/2011
Director's details changed for David Githua on 2011-07-01
dot icon07/08/2011
Secretary's details changed for Duncan Ndegwa Njoroge on 2011-07-01
dot icon27/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon09/03/2011
Registered office address changed from 37 Cotswold Gardens East Ham London E6 3HZ on 2011-03-09
dot icon12/08/2010
Annual return made up to 2010-07-14
dot icon21/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon29/10/2009
Annual return made up to 2009-07-14
dot icon02/10/2009
Appointment terminated director john nganga
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon09/09/2008
Director appointed david mungai githua
dot icon29/08/2008
Annual return made up to 14/07/08
dot icon16/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon05/10/2007
Director resigned
dot icon18/08/2007
Annual return made up to 14/07/07
dot icon25/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon15/08/2006
Annual return made up to 14/07/06
dot icon22/02/2006
Secretary's particulars changed
dot icon14/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.65K
-
0.00
-
-
2022
0
2.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Mwangi Muigai
Director
14/07/2005 - 01/09/2025
-
Muriuki, Samuel Karonjo
Director
25/07/2020 - 20/09/2023
-
Gathara, Joseph Mburu
Director
14/07/2005 - 20/07/2019
-
Muigai, Stephen Kamau
Director
14/07/2005 - 10/07/2018
-
Nganga, John Mwangi
Director
14/07/2005 - 28/09/2009
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOSTOLIC EVANGELICAL CHURCH (UK)

APOSTOLIC EVANGELICAL CHURCH (UK) is an(a) Active company incorporated on 14/07/2005 with the registered office located at 43 Cowbridge Lane, Barking IG11 8LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APOSTOLIC EVANGELICAL CHURCH (UK)?

toggle

APOSTOLIC EVANGELICAL CHURCH (UK) is currently Active. It was registered on 14/07/2005 .

Where is APOSTOLIC EVANGELICAL CHURCH (UK) located?

toggle

APOSTOLIC EVANGELICAL CHURCH (UK) is registered at 43 Cowbridge Lane, Barking IG11 8LQ.

What does APOSTOLIC EVANGELICAL CHURCH (UK) do?

toggle

APOSTOLIC EVANGELICAL CHURCH (UK) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for APOSTOLIC EVANGELICAL CHURCH (UK)?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-07-31.