This company is commonly known as Covenant Publishing Company Limited. The company was founded 36 years ago and was given the registration number 02203118. The firm's registered office is in COUNTY DURHAM. You can find them at 121 Low Etherley, Bishop Auckland, County Durham, . This company's SIC code is 58110 - Book publishing.
Name | : | COVENANT PUBLISHING COMPANY LIMITED |
---|---|---|
Company Number | : | 02203118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Low Etherley, Bishop Auckland, County Durham, DL14 0HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117, Low Etherley, Bishop Auckland, England, DL14 0HA | Secretary | 20 November 2023 | Active |
Sundaybell, Cross Haw Lane, Clapham, England, LA2 8DZ | Director | 27 May 2023 | Active |
4, Cedar Hill, Newtownabbey, Northern Ireland, BT36 5PH | Director | 27 May 2023 | Active |
79 Beechgrove Ave, Beechgrove Avenue, Belfast, Northern Ireland, BT6 0ND | Director | 07 November 2023 | Active |
121 Low Etherley, Bishop Auckland, DL14 0HA | Secretary | 06 September 2002 | Active |
2, Glebe Close, Ipsley, Redditch, United Kingdom, B98 0AW | Secretary | 02 March 2001 | Active |
2 Glebe Close, Ipsley, Redditch, B98 0AW | Secretary | 02 March 2001 | Active |
121 Low Etherley, Bishop Auckland, County Durham, DL14 0HA | Secretary | 24 June 2014 | Active |
118, Woodlands Road, Sparkhill, Birmingham, England, B11 4ET | Secretary | 01 April 2014 | Active |
4 Swanwick Walk, Tadley, Basingstoke, RG26 6JZ | Secretary | - | Active |
121 Low Etherley, Bishop Auckland, DL14 0HA | Director | 06 September 2002 | Active |
2 Glebe Close, Ipsley, Redditch, B98 0AW | Director | 11 March 1998 | Active |
2 Glebe Close, Ipsley, Redditch, B98 0AW | Director | 02 March 2001 | Active |
11 Seagate, Irvine, KA12 8RU | Director | - | Active |
118 Woodlands Road, Sparkhill, Birmingham, B11 4ET | Director | - | Active |
118 Woodlands Road, Sparkhill, Birmingham, B11 4ET | Director | 14 September 2002 | Active |
4 Swanwick Walk, Tadley, Basingstoke, RG26 6JZ | Director | 22 January 1994 | Active |
41 Mickleton Drive, Leicester, LE5 6GE | Director | - | Active |
Flat 1 5 Stanley Road, Felixstowe, IP11 7DE | Director | 11 March 1998 | Active |
Mr Nelson Mccausland | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 4, Cedar Hill, Newtownabbey, Northern Ireland, BT36 5PH |
Nature of control | : |
|
Mr Michael Anthony Clark | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118, Woodlands Road, Birmingham, England, B11 4ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Termination secretary company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.