CHRIST ELECTS LIMITED

Register to unlock more data on OkredoRegister

CHRIST ELECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07114518

Incorporation date

31/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

60 Reading Close, Manchester M11 1UACopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2009)
dot icon30/10/2024
Voluntary strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon09/10/2024
Application to strike the company off the register
dot icon22/04/2024
Micro company accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon17/02/2023
Appointment of Mr Owigho Michael Awaziakpo as a secretary on 2023-02-17
dot icon10/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon18/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Registered office address changed from 6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ England to 60 Reading Close Manchester M11 1UA on 2020-10-28
dot icon13/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon13/02/2020
Registered office address changed from 1 Kay Street Manchester M11 2DX England to 6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ on 2020-02-13
dot icon07/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon16/10/2019
Registered office address changed from The Registrar Suite,6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ England to 1 Kay Street Manchester M11 2DX on 2019-10-16
dot icon25/03/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon12/01/2018
Director's details changed for Mr Aderemi Adetona on 2018-01-12
dot icon11/12/2017
Termination of appointment of Bohoruns Business Solutions Limited as a secretary on 2017-12-11
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon27/02/2017
Appointment of Bohoruns Business Solutions Limited as a secretary on 2017-01-01
dot icon03/11/2016
Registered office address changed from The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN England to The Registrar Suite,6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ on 2016-11-03
dot icon14/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/04/2016
Registered office address changed from 1 Kay Street Manchester M11 2DX England to The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN on 2016-04-19
dot icon17/03/2016
Annual return made up to 2016-01-28 no member list
dot icon11/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/05/2015
Appointment of Mr Aderemi Adetona as a director on 2015-05-17
dot icon22/05/2015
Termination of appointment of Daniel Kayode Adeyemo as a director on 2015-05-17
dot icon21/05/2015
Registered office address changed from 126 Great Ancoats Street Manchester M4 6DE to 1 Kay Street Manchester M11 2DX on 2015-05-21
dot icon21/05/2015
Annual return made up to 2015-01-28 no member list
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-01-28 no member list
dot icon27/03/2014
Termination of appointment of Odeniyi Oluborode as a secretary on 2014-03-27
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/03/2013
Annual return made up to 2013-01-28 no member list
dot icon30/09/2012
Accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-28 no member list
dot icon15/02/2012
Secretary's details changed for Odeniyi Oluborode on 2012-02-13
dot icon23/11/2011
Accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-28
dot icon31/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.55K
-
0.00
-
-
2022
0
60.94K
-
0.00
-
-
2023
0
62.95K
-
0.00
-
-
2023
0
62.95K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

62.95K £Ascended3.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOHORUNS BUSINESS SOLUTIONS LIMITED
Corporate Secretary
01/01/2017 - 11/12/2017
19
Adeyemo, Daniel Kayode
Director
31/12/2009 - 17/05/2015
3
Adetona, Claudius Aderemi
Director
17/05/2015 - Present
-
Oluborode, Odeniyi
Secretary
31/12/2009 - 27/03/2014
-
Awaziakpo, Owigho Michael
Secretary
17/02/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIST ELECTS LIMITED

CHRIST ELECTS LIMITED is an(a) Active company incorporated on 31/12/2009 with the registered office located at 60 Reading Close, Manchester M11 1UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIST ELECTS LIMITED?

toggle

CHRIST ELECTS LIMITED is currently Active. It was registered on 31/12/2009 .

Where is CHRIST ELECTS LIMITED located?

toggle

CHRIST ELECTS LIMITED is registered at 60 Reading Close, Manchester M11 1UA.

What does CHRIST ELECTS LIMITED do?

toggle

CHRIST ELECTS LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHRIST ELECTS LIMITED?

toggle

The latest filing was on 30/10/2024: Voluntary strike-off action has been suspended.