UKBizDB.co.uk

CHURCH FINANCE SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Church Finance Supplies Limited. The company was founded 56 years ago and was given the registration number 00925207. The firm's registered office is in ABINGDON. You can find them at Radley Road Industrial Estate, Radley Road, Abingdon, Oxon. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:CHURCH FINANCE SUPPLIES LIMITED
Company Number:00925207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Radley Road Industrial Estate, Radley Road, Abingdon, Oxon, OX14 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radley Road Industrial Estate, Radley Road, Abingdon, OX14 3SE

Director09 July 2014Active
Radley Road Industrial Estate, Radley Road, Abingdon, OX14 3SE

Director-Active
21 Hawthorn Crescent, Grove, Wantage, OX12 7JD

Secretary04 April 2000Active
21 Hawthorn Crescent, Grove, Wantage, OX12 7JD

Secretary-Active
21 Hawthorn Crescent, Grove, Wantage, OX12 7JD

Director-Active

People with Significant Control

Church Finance Supplies Holdings Limited
Notified on:15 June 2018
Status:Active
Country of residence:England
Address:Area E, Radley Road Industrial Estate, Abingdon, England, OX14 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic John Marie Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Address:Radley Road Industrial Estate, Abingdon, OX14 3SE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gareth Roy Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Radley Road Industrial Estate, Abingdon, OX14 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathleen Jean Pamela Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Radley Road Industrial Estate, Abingdon, OX14 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Officers

Change person director company with change date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.