CHURCHES' ENTERPRISE LIMITED-THE

Register to unlock more data on OkredoRegister

CHURCHES' ENTERPRISE LIMITED-THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026758

Incorporation date

17/07/1992

Size

Dormant

Contacts

Registered address

Registered address

11 Limavady Road, Londonderry BT47 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1992)
dot icon17/11/2025
Termination of appointment of John Anthony O'kane as a director on 2025-11-13
dot icon13/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon25/09/2025
Director's details changed for Mr Martin Agnew on 2025-09-25
dot icon29/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon14/11/2024
Accounts for a dormant company made up to 2024-09-30
dot icon12/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon30/05/2024
Registered office address changed from 121 Spencer Road Waterside Derry/Londonderry Derry/Londonderry BT47 6AE to 11 Limavady Road Londonderry BT47 6JU on 2024-05-30
dot icon08/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon03/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon21/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon06/10/2022
Compulsory strike-off action has been discontinued
dot icon05/10/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Micro company accounts made up to 2021-09-30
dot icon19/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-09-30
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-09-30
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon01/05/2019
Appointment of Mr Alan Rowan as a director on 2018-11-14
dot icon20/12/2018
Appointment of Ms Janet Hetherington as a director on 2018-11-14
dot icon11/12/2018
Micro company accounts made up to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon04/12/2017
Termination of appointment of John Hanna as a director on 2017-09-07
dot icon08/11/2017
Micro company accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon23/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon23/07/2016
Termination of appointment of Michael Canny as a director on 2015-12-10
dot icon23/07/2016
Appointment of Rev John Hanna as a director on 2015-12-10
dot icon25/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-07-17 no member list
dot icon12/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon31/07/2014
Annual return made up to 2014-07-17 no member list
dot icon31/07/2014
Appointment of Mr John Anthony O'kane as a director on 2013-11-04
dot icon28/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon29/07/2013
Annual return made up to 2013-07-17 no member list
dot icon29/07/2013
Appointment of Reverend Michael Canny as a director
dot icon29/07/2013
Termination of appointment of Michael Canny as a director
dot icon29/07/2013
Appointment of Reverend Michael Canny as a director
dot icon24/07/2013
Termination of appointment of Louise Donald as a director
dot icon24/07/2013
Termination of appointment of Barbara Fowler as a director
dot icon24/07/2013
Termination of appointment of Barbara Fowler as a secretary
dot icon20/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon27/07/2012
Annual return made up to 2012-07-17 no member list
dot icon27/07/2012
Appointment of Rev Louise Donald as a director
dot icon27/07/2012
Termination of appointment of Alastair Rosborough as a director
dot icon03/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon22/07/2011
Annual return made up to 2011-07-17 no member list
dot icon21/07/2011
Appointment of Mrs Barbara Fowler as a director
dot icon21/07/2011
Appointment of Reverend / Mr Alastair James Andrew Rosborough as a director
dot icon21/07/2011
Director's details changed for Mr Denis Mcgowan on 2010-10-20
dot icon21/07/2011
Termination of appointment of Frederick Creighton as a director
dot icon21/07/2011
Director's details changed for Martin Agnew on 2010-10-20
dot icon21/07/2011
Secretary's details changed for Mrs Barbara Lynne Fowler on 2010-10-20
dot icon27/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon03/09/2010
Annual return made up to 2010-07-17
dot icon30/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/06/2010
Termination of appointment of Neil Farren as a director
dot icon18/06/2010
Appointment of Rev Frederick David Creighton as a director
dot icon25/05/2010
Registered office address changed from 121 Spencer Road Londonderry BT47 6AE on 2010-05-25
dot icon31/07/2009
17/07/09 annual return shuttle
dot icon01/04/2009
30/09/08 annual accts
dot icon24/11/2008
Change of dirs/sec
dot icon21/11/2008
Change of dirs/sec
dot icon21/11/2008
Change of dirs/sec
dot icon21/11/2008
Change of dirs/sec
dot icon21/11/2008
Change of dirs/sec
dot icon21/11/2008
Change of dirs/sec
dot icon11/08/2008
17/07/08
dot icon11/08/2008
Change of dirs/sec
dot icon20/11/2007
30/09/07 annual accts
dot icon17/08/2007
17/07/07
dot icon10/08/2007
Change of dirs/sec
dot icon21/12/2006
30/09/06 annual accts
dot icon23/08/2006
17/07/06 annual return shuttle
dot icon09/01/2006
30/09/05 annual accts
dot icon09/08/2005
Change of dirs/sec
dot icon09/08/2005
17/07/05 annual return shuttle
dot icon09/08/2005
Change of dirs/sec
dot icon09/08/2005
Change of dirs/sec
dot icon22/12/2004
30/09/04 annual accts
dot icon06/08/2004
17/07/04 annual return shuttle
dot icon29/10/2003
30/09/03 annual accts
dot icon21/08/2003
Change of dirs/sec
dot icon28/07/2003
17/07/03 annual return shuttle
dot icon06/11/2002
30/09/02 annual accts
dot icon04/10/2002
30/09/01 annual accts
dot icon22/08/2002
Change of dirs/sec
dot icon22/08/2002
17/07/02 annual return shuttle
dot icon23/07/2001
17/07/01 annual return shuttle
dot icon04/06/2001
30/09/00 annual accts
dot icon20/01/2001
Change of dirs/sec
dot icon20/01/2001
Change of dirs/sec
dot icon20/01/2001
Change of dirs/sec
dot icon20/01/2001
Change of dirs/sec
dot icon19/08/2000
Change of dirs/sec
dot icon19/08/2000
17/07/00 annual return shuttle
dot icon19/08/2000
30/09/99 annual accts
dot icon13/10/1999
Change of dirs/sec
dot icon01/08/1999
30/09/98 annual accts
dot icon30/07/1999
17/07/99 annual return shuttle
dot icon17/09/1998
Change of dirs/sec
dot icon28/07/1998
17/07/98 annual return shuttle
dot icon30/06/1998
30/09/97 annual accts
dot icon23/07/1997
17/07/97 annual return shuttle
dot icon18/04/1997
Resolutions
dot icon11/03/1997
30/09/96 annual accts
dot icon06/01/1997
31/03/96 annual accts
dot icon06/01/1997
Change of ARD during arp
dot icon07/08/1996
17/07/96 annual return shuttle
dot icon13/01/1996
31/03/95 annual accts
dot icon02/08/1995
17/07/95 annual return shuttle
dot icon04/05/1995
Change of dirs/sec
dot icon20/03/1995
Change of dirs/sec
dot icon16/12/1994
31/03/94 annual accts
dot icon11/11/1994
Change of dirs/sec
dot icon07/09/1994
17/07/94 annual return shuttle
dot icon20/01/1994
31/03/93 annual accts
dot icon04/10/1993
Change of dirs/sec
dot icon08/09/1993
17/07/93 annual return shuttle
dot icon07/01/1993
Notice of ARD
dot icon15/10/1992
Change of dirs/sec
dot icon17/07/1992
Decln complnce reg new co
dot icon17/07/1992
Pars re dirs/sit reg off
dot icon17/07/1992
Memorandum
dot icon17/07/1992
Articles
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
30/09/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
24.63K
-
0.00
-
-
2023
0
24.63K
-
0.00
-
-
2023
0
24.63K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.63K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Arthur Ernest
Director
17/07/1992 - 25/06/1999
2
Canny, Michael, Rev
Director
13/11/2011 - 13/11/2011
5
Canny, Michael, Rev
Director
13/11/2012 - 10/12/2015
5
Mullan, Aidan, Rev
Director
19/10/2000 - 20/02/2006
1
Bunting, Edward Garth, Rev
Director
25/10/2001 - 30/11/2006
2

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 CHURCHES' ENTERPRISE LIMITED-THE

CHURCHES' ENTERPRISE LIMITED-THE is an(a) Active company incorporated on 17/07/1992 with the registered office located at 11 Limavady Road, Londonderry BT47 6JU. There are currently 4 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 CHURCHES' ENTERPRISE LIMITED-THE?

toggle

CHURCHES' ENTERPRISE LIMITED-THE is currently Active. It was registered on 17/07/1992 .

Where is CHURCHES' ENTERPRISE LIMITED-THE located?

toggle

CHURCHES' ENTERPRISE LIMITED-THE is registered at 11 Limavady Road, Londonderry BT47 6JU.

What does CHURCHES' ENTERPRISE LIMITED-THE do?

toggle

CHURCHES' ENTERPRISE LIMITED-THE operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHURCHES' ENTERPRISE LIMITED-THE?

toggle

The latest filing was on 17/11/2025: Termination of appointment of John Anthony O'kane as a director on 2025-11-13.