This company is commonly known as Amazing Grace Of Pentecost Ministries International. The company was founded 19 years ago and was given the registration number 05273954. The firm's registered office is in EAST TILBURY. You can find them at 1 Arun East Tilbury, 1 Arun, East Tilbury, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | AMAZING GRACE OF PENTECOST MINISTRIES INTERNATIONAL |
---|---|---|
Company Number | : | 05273954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Arun East Tilbury, 1 Arun, East Tilbury, England, RM19 8SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Pedworth Gardens, London, United Kingdom, SE16 2DX | Secretary | 18 November 2006 | Active |
Flat 94, Blakes Road, London, England, SE15 6FJ | Director | 29 October 2004 | Active |
Flat 94, Blakes Road, London, England, SE15 6FJ | Director | 29 October 2004 | Active |
Flat 94, Blakes Road, London, England, SE15 6FJ | Director | 07 June 2013 | Active |
19, Drappers Way, London, England, SE16 3UA | Director | 18 February 2013 | Active |
5, Pedworth Gardens, London, SE16 2DX | Director | 13 August 2006 | Active |
82, Adams Gardens Estate, Brunel Road, London, England, SE16 4JG | Director | 18 February 2013 | Active |
6 Brockley Cross, Brockley, London, SE4 1BE | Secretary | 29 October 2004 | Active |
10 Burbage House, 1 Samuel Close New Cross, London, SE14 5RP | Director | 13 August 2006 | Active |
375 Holmesdale Road, London, SE25 6PN | Director | 29 October 2004 | Active |
99b Honor Oak Park, London, SE23 3LB | Director | 29 October 2004 | Active |
99b Honor Oak Park, London, SE23 3LB | Director | 29 October 2004 | Active |
Reverend Jimmy Anibaba | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Arun East Tilbury, 1 Arun, East Tilbury, England, RM19 8SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Officers | Change person director company with change date. | Download |
2016-02-16 | Address | Change registered office address company with date old address new address. | Download |
2016-02-16 | Officers | Change person director company with change date. | Download |
2016-02-16 | Officers | Change person director company with change date. | Download |
2016-02-16 | Address | Change registered office address company with date old address new address. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.