UKBizDB.co.uk

EVANGELICALS NOW LIMITED

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

This company is commonly known as Evangelicals Now Limited. The company was founded 37 years ago and was given the registration number 02102612. The firm's registered office is in SURREY. You can find them at 14 Silverleigh Road, Thornton Heath, Surrey, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:EVANGELICALS NOW LIMITED
Company Number:02102612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:14 Silverleigh Road, Thornton Heath, Surrey, CR7 6DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Silverleigh Road, Thornton Heath, England, CR7 6DU

Director23 January 1992Active
14, Winchester Crescent, Sheffield, England, S10 4ED

Director07 January 1994Active
14 Silverleigh Road, Thornton Heath, Surrey, CR7 6DU

Director01 November 2023Active
14 Silverleigh Road, Thornton Heath, Surrey, CR7 6DU

Director01 November 2023Active
14 Silverleigh Road, Thornton Heath, Surrey, CR7 6DU

Director02 October 2013Active
14 Silverleigh Road, Thornton Heath, Surrey, CR7 6DU

Director27 September 2023Active
32 Fort Road, Guildford, GU1 3TE

Secretary24 November 1997Active
91 High Street, Swaffham Bulbeck, Cambridge, CB5 0LX

Secretary06 December 1990Active
Mitchell Hall, Swaffham Bulbeck, Cambridge, CB5 0LU

Secretary-Active
Holmbury, Dawney Hill, Pirbright, GU24 0JB

Secretary13 October 2003Active
82 Holmes Avenue, Hove, BN3 7NH

Director23 January 1992Active
19 Hillcrest Road, Leicester, LE2 6HG

Director-Active
Sutton Hall, Balsham, Cambridge, CB1 6DX

Director-Active
14 Windsor Road, Cambridge, CB4 3JW

Director-Active
32 Fort Road, Guildford, GU1 3TE

Director24 November 1997Active
Bryn Redyn, 3 Western Road, Abergavenny, NP7 7AA

Director07 December 1992Active
4637, Pine Street, Philadelphia, Usa, PA 19143

Director21 November 2005Active
91 High Street, Swaffham Bulbeck, Cambridge, CB5 0LX

Director06 December 1990Active
Holmbury, Dawney Hill, Pirbright, GU24 0JB

Director13 October 2003Active
14 Silverleigh Road, Thornton Heath, Surrey, CR7 6DU

Director28 November 2012Active
100, Roath Court Road, Cardiff, Wales, CF24 3SF

Director07 January 1994Active
7 Crown Drive, Inverness, IV2 3NJ

Director15 November 2007Active
63, Brighton Road, Cheltenham, England, GL52 6BA

Director21 November 2005Active
Cleve Cottage, 193 Long Lane Tilehurst, Reading, RG3 6YW

Director-Active
14 Silverleigh Road, Thornton Heath, Surrey, CR7 6DU

Director28 November 2012Active
8 Shakespeare Road, Worthing, BN11 4AR

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Incorporation

Memorandum articles.

Download
2022-07-15Resolution

Resolution.

Download
2022-07-12Change of constitution

Statement of companys objects.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.