This company is commonly known as Gospel Printing Mission Limited (the). The company was founded 49 years ago and was given the registration number 01175439. The firm's registered office is in ROMFORD. You can find them at 46 Roxy Avenue, Chadwell Heath, Romford, Essex. This company's SIC code is 18129 - Printing n.e.c..
Name | : | GOSPEL PRINTING MISSION LIMITED (THE) |
---|---|---|
Company Number | : | 01175439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Roxy Avenue, Chadwell Heath, Romford, Essex, RM6 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Roxy Avenue, Chadwell Heath, Romford, RM6 4AY | Director | - | Active |
Rider House, 121 High Road, Loughton, England, IG10 4LT | Director | - | Active |
46 Roxy Avenue, Chadwell Heath, Romford, RM6 4AY | Secretary | - | Active |
47 Hazelbrouck Gardens, Hainault, IG6 2XN | Director | 01 April 2006 | Active |
46 Roxy Avenue, Chadwell Heath, Romford, RM6 4AY | Director | - | Active |
CM14 | Director | 02 March 1992 | Active |
109 Cobham Road, Seven Kings, Ilford, IG3 9JL | Director | - | Active |
59 Castleton Road, Goodmayes, Ilford, IG3 9QW | Director | 07 March 1994 | Active |
36 Oak Lodge Avenue, Chigwell, IG7 5HZ | Director | 21 March 2003 | Active |
12, Heron Court, Morland Road, Ilford, England, IG1 4EW | Director | 01 April 2006 | Active |
Mr Peter Robert Mason | ||
Notified on | : | 11 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rider House, 121 High Road, Loughton, England, IG10 4LT |
Nature of control | : |
|
Mr David William Cotton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | 46 Roxy Avenue, Romford, RM6 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Officers | Termination secretary company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type full. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-13 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.