EAGLE CITY CHURCH LTD

Register to unlock more data on OkredoRegister

EAGLE CITY CHURCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08081619

Incorporation date

24/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bunting Close, Mitcham, Surrey CR4 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2012)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon03/02/2026
First Gazette notice for compulsory strike-off
dot icon04/11/2025
Compulsory strike-off action has been discontinued
dot icon03/11/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon31/03/2025
Confirmation statement made on 2024-04-29 with no updates
dot icon23/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon15/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon29/04/2021
Change of details for Mrs Brenda Enemute Nkechi Asigo as a person with significant control on 2021-04-29
dot icon29/04/2021
Director's details changed for Mrs Brenda Enemute Nkechi Asigo on 2021-04-29
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Notice of ceasing to act as receiver or manager
dot icon11/12/2020
Notice of ceasing to act as receiver or manager
dot icon24/11/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon25/06/2019
Appointment of receiver or manager
dot icon25/06/2019
Appointment of receiver or manager
dot icon02/05/2019
Notice of ceasing to act as receiver or manager
dot icon02/05/2019
Notice of ceasing to act as receiver or manager
dot icon04/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon01/02/2019
Appointment of receiver or manager
dot icon01/02/2019
Appointment of receiver or manager
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Registration of charge 080816190003, created on 2018-10-12
dot icon22/10/2018
Registration of charge 080816190002, created on 2018-10-12
dot icon22/10/2018
Registration of charge 080816190001, created on 2018-10-12
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon17/01/2018
Cessation of Vivian Philips as a person with significant control on 2017-12-12
dot icon17/01/2018
Notification of Brenda Enemute Nkechi Asigo as a person with significant control on 2017-12-12
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Appointment of Miss Bekakpo Clark as a director on 2017-12-12
dot icon12/12/2017
Termination of appointment of Tainia Blake as a director on 2017-12-12
dot icon22/11/2017
Termination of appointment of Bekakpo Clark as a director on 2017-11-19
dot icon18/05/2017
Appointment of Miss Tainia Blake as a director on 2017-05-14
dot icon18/05/2017
Appointment of Miss Bekakpo Clark as a director on 2017-05-14
dot icon16/05/2017
Termination of appointment of Sandra Bagaya as a director on 2017-05-14
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-03-01 no member list
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-01 no member list
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-01 no member list
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-05-24 no member list
dot icon30/10/2012
Registered office address changed from 8 Ipswich Road London SW17 9RH England on 2012-10-30
dot icon24/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+541.00 % *

* during past year

Cash in Bank

£7,410.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.51K
-
0.00
1.16K
-
2022
0
74.24K
-
0.00
7.41K
-
2022
0
74.24K
-
0.00
7.41K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

74.24K £Ascended66.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.41K £Ascended541.00 % *

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
Samuels, Brenda Enemute Nkechi
Director
24/05/2012 - Present
2
Clark, Bekakpo
Director
14/05/2017 - 19/11/2017
-
Clark, Bekakpo
Director
12/12/2017 - Present
-
Blake, Tainia
Director
14/05/2017 - 12/12/2017
-
Bagaya, Sandra
Director
24/05/2012 - 14/05/2017
-

Persons with Significant Control

2
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 EAGLE CITY CHURCH LTD

EAGLE CITY CHURCH LTD is an(a) Active company incorporated on 24/05/2012 with the registered office located at 7 Bunting Close, Mitcham, Surrey CR4 4ND. 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 EAGLE CITY CHURCH LTD?

toggle

EAGLE CITY CHURCH LTD is currently Active. It was registered on 24/05/2012 .

Where is EAGLE CITY CHURCH LTD located?

toggle

EAGLE CITY CHURCH LTD is registered at 7 Bunting Close, Mitcham, Surrey CR4 4ND.

What does EAGLE CITY CHURCH LTD do?

toggle

EAGLE CITY CHURCH LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for EAGLE CITY CHURCH LTD?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.