Empire Of God Father, Son And The Holy Spirit Ministries

General information

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 07489951

Incorporation date: 2011-01-12

End of financial year: 31 January

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Description

Data updated on:

07489951 is the registration number for Empire Of God Father, Son And The Holy Spirit Ministries. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 12th January 2011. It has existed on the market for the last 13 years. This firm can be gotten hold of in 18 St. Christophers Way Pride Park in Derby. The company's area code assigned to this address is DE24 8JY. This enterprise's declared SIC number is 55900, that means Other accommodation. 2021-01-31 is the last time account status updates were reported.

There seems to be one director currently supervising the following firm, namely Theresa T. who's been carrying out the director's responsibilities for 13 years. For 2 years Rachel S., had been performing the duties for the firm till the resignation on 13th September 2013. In addition a different director, including Ivin M. resigned in 2021.

Company staff

Theresa T.

Role: Director

Appointed: 12 January 2011

Latest update: 29 January 2024

Accounts Documents

Account next due date 31 January 2023
Account last made up date 31 January 2021
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 28 November 2012
Start Date For Period Covered By Report 2011-01-12
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 28 November 2012
Annual Accounts
Start Date For Period Covered By Report 2012-02-01
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 31 January 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Charity Funds 130,390
Annual Accounts 14 November 2013
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 14 November 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 January 2014
Annual Accounts 31 January 2017
Date Approval Accounts 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
13
Company Age

Closest Companies - by postcode