UKBizDB.co.uk

IMMANUEL CHURCH ANGMERING LTD

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

This company is commonly known as Immanuel Church Angmering Ltd. The company was founded 8 years ago and was given the registration number 10223530. The firm's registered office is in LITTLEHAMPTON. You can find them at 36 Cudlow Avenue, , Littlehampton, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:IMMANUEL CHURCH ANGMERING LTD
Company Number:10223530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:36 Cudlow Avenue, Littlehampton, United Kingdom, BN16 2HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Weavers Ring, 3 Weavers Ring, Angmering, Littlehampton, England, BN16 4AJ

Secretary31 August 2016Active
36, Cudlow Avenue, Littlehampton, United Kingdom, BN16 2HF

Director09 June 2016Active
26a, Seafield Road, Littlehampton, United Kingdom, BN16 2SE

Director31 August 2016Active
36, Cudlow Avenue, Littlehampton, United Kingdom, BN16 2HF

Director31 August 2016Active
5, Cumberland Road, Littlehampton, United Kingdom, BN16 4BG

Director09 June 2016Active

People with Significant Control

Mrs Jacqueline Patricia Woods
Notified on:31 August 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:3, Weaver's Ring, Angmering, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Francis Osborne Stockwell
Notified on:31 August 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:United Kingdom
Address:26a, Seafield Road, Rustington, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard William Gammage
Notified on:09 June 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:36, Cudlow Avenue, Rustington, United Kingdom,
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Change person director company with change date.

Download
2016-10-24Officers

Change person secretary company with change date.

Download
2016-10-24Officers

Change person secretary company with change date.

Download
2016-10-20Officers

Change person director company with change date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-10-04Officers

Appoint person secretary company with name date.

Download
2016-09-12Officers

Appoint person director company with name date.

Download
2016-07-19Resolution

Resolution.

Download
2016-06-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.