This company is commonly known as Exploits Ministry. The company was founded 23 years ago and was given the registration number 04178132. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | EXPLOITS MINISTRY |
---|---|---|
Company Number | : | 04178132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS | Secretary | 15 March 2004 | Active |
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS | Director | 14 March 2015 | Active |
2 Wyevale Business Park, Kings Acre, Hereford, England, HR4 7BS | Director | 01 January 2018 | Active |
2 Wyevale Business Park, Kings Acre, Hereford, England, HR4 7BS | Director | 13 March 2001 | Active |
2 Turner Street, Hereford, HR1 2JS | Secretary | 26 May 2004 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 13 March 2001 | Active |
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS | Director | 01 January 2018 | Active |
4 Essex Road, Standish, Wigan, WN1 2TH | Director | 13 March 2001 | Active |
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS | Director | 14 April 2020 | Active |
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS | Director | 13 March 2001 | Active |
Rev Shirley Hughes | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | 2, Wyevale Business Park, Hereford, HR4 7BS |
Nature of control | : |
|
Rev Dr Anthony Laurence Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Wyevale Business Park, Hereford, United Kingdom, HR4 7BS |
Nature of control | : |
|
Rev Morris Edward Masih | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Wyevale Business Park, Kings Acre, Hereford, England, HR4 7BS |
Nature of control | : |
|
Miss Barbara Dingle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 2, Wyevale Business Park, Hereford, HR4 7BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.