FIRST IPC PRESBYTERY OF ENGLAND

Register to unlock more data on OkredoRegister

FIRST IPC PRESBYTERY OF ENGLAND

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05631533

Incorporation date

22/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Christ Church Derby, Great Northern Road, Derby, Derbyshire DE1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2005)
dot icon13/01/2021
Resolutions
dot icon24/12/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Memorandum and Articles of Association
dot icon04/09/2020
Resolutions
dot icon04/09/2020
Statement of company's objects
dot icon15/04/2020
Appointment of Rev. Gethin Aled Jones as a secretary on 2019-11-23
dot icon14/04/2020
Micro company accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon13/02/2020
Appointment of Rev. David Wyn Thomas as a director on 2020-01-30
dot icon12/02/2020
Termination of appointment of Andrew Paul Levy as a director on 2020-01-30
dot icon12/02/2020
Appointment of Mr. Timothy John Houghton as a director on 2020-01-30
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-12-31
dot icon30/04/2018
Micro company accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon12/04/2018
Registered office address changed from 80 Orchard Avenue Hounslow TW5 0DX to Christ Church Derby Great Northern Road Derby Derbyshire DE1 1LR on 2018-04-12
dot icon10/08/2017
Micro company accounts made up to 2016-12-31
dot icon01/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-01 no member list
dot icon17/07/2015
Annual return made up to 2015-04-01 no member list
dot icon16/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/05/2015
Appointment of Rev John Schutter as a director on 2013-03-08
dot icon18/05/2015
Registered office address changed from Harveys Solicitors 96 Station Road Liss Hampshire GU33 7AQ to 80 Orchard Avenue Hounslow TW5 0DX on 2015-05-18
dot icon28/04/2015
Termination of appointment of Mark Richard Harvey as a secretary on 2014-12-19
dot icon28/04/2015
Termination of appointment of Mark Richard Harvey as a director on 2014-12-19
dot icon11/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-04-01 no member list
dot icon25/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-04-01 no member list
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-01 no member list
dot icon28/10/2011
Partial exemption accounts made up to 2010-12-31
dot icon24/09/2011
Compulsory strike-off action has been discontinued
dot icon22/09/2011
Annual return made up to 2011-04-01 no member list
dot icon22/09/2011
Termination of appointment of Roy Kunar as a director
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon29/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-04-01 no member list
dot icon07/07/2010
Director's details changed for Dr Roy Kunar on 2010-04-01
dot icon07/07/2010
Director's details changed for Mark Richard Harvey on 2010-04-01
dot icon07/07/2010
Director's details changed for Rev Andrew Paul Levy on 2010-04-01
dot icon24/11/2009
Partial exemption accounts made up to 2008-12-31
dot icon17/04/2009
Annual return made up to 01/04/09
dot icon02/11/2008
Partial exemption accounts made up to 2007-12-31
dot icon18/01/2008
Annual return made up to 20/12/07
dot icon20/09/2007
Partial exemption accounts made up to 2006-12-31
dot icon17/09/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon02/06/2007
New director appointed
dot icon20/02/2007
Annual return made up to 22/11/06
dot icon02/01/2007
New director appointed
dot icon19/12/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon22/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kunar, Roy Rajpaul, Dr
Director
02/12/2006 - 01/04/2010
5
Harvey, Mark Richard
Director
22/11/2005 - 19/12/2014
3
Jones, Gethin Aled, Rev.
Secretary
23/11/2019 - Present
-
Houghton, Timothy John
Director
30/01/2020 - Present
-
Thomas, David Wyn, Rev.
Director
30/01/2020 - 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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST IPC PRESBYTERY OF ENGLAND

FIRST IPC PRESBYTERY OF ENGLAND is an(a) Converted / Closed company incorporated on 22/11/2005 with the registered office located at Christ Church Derby, Great Northern Road, Derby, Derbyshire DE1 1LR. There are currently 4 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 FIRST IPC PRESBYTERY OF ENGLAND?

toggle

FIRST IPC PRESBYTERY OF ENGLAND is currently Converted / Closed. It was registered on 22/11/2005 and dissolved on 13/01/2021.

Where is FIRST IPC PRESBYTERY OF ENGLAND located?

toggle

FIRST IPC PRESBYTERY OF ENGLAND is registered at Christ Church Derby, Great Northern Road, Derby, Derbyshire DE1 1LR.

What does FIRST IPC PRESBYTERY OF ENGLAND do?

toggle

FIRST IPC PRESBYTERY OF ENGLAND operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for FIRST IPC PRESBYTERY OF ENGLAND?

toggle

The latest filing was on 13/01/2021: Resolutions.