UKBizDB.co.uk

THE STOREHOUSE CHURCH ALFORD LTD

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

This company is commonly known as The Storehouse Church Alford Ltd. The company was founded 13 years ago and was given the registration number 07299919. The firm's registered office is in ALFORD. You can find them at 47 West Street, , Alford, Lincolnshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE STOREHOUSE CHURCH ALFORD LTD
Company Number:07299919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:47 West Street, Alford, Lincolnshire, LN13 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, West Street, Alford, England, LN13 9EZ

Director01 August 2019Active
47, West Street, Alford, LN13 9EZ

Secretary19 July 2012Active
40, Station Road, Alford, England, LN13 9JB

Secretary04 May 2020Active
47, West Street, Alford, LN13 9EZ

Secretary30 June 2010Active
3, Church Close, Sutton-On-Sea, Mablethorpe, England, LN12 2TE

Director01 December 2014Active
47, West Street, Alford, LN13 9EZ

Director30 June 2010Active
Welton Vale House, Welton Le Wold, Louth, England, LN11 0QT

Director01 October 2016Active
40, Station Road, Alford, England, LN13 9JB

Director04 May 2020Active
29, Bourne Road, Alford, England, LN13 9HX

Director01 December 2014Active
47, West Street, Alford, LN13 9EZ

Director11 July 2013Active
47, West Street, Alford, LN13 9EZ

Director28 February 2013Active
47, West Street, Alford, LN13 9EZ

Director30 June 2010Active
Haven House, 11 Park Lane, Alford, United Kingdom, LN13 9DN

Director10 February 2011Active
47, West Street, Alford, England, LN13 9EZ

Director01 August 2019Active
47, West Street, Alford, LN13 9EZ

Director30 June 2010Active
47, West Street, Alford, LN13 9EZ

Director30 June 2010Active
47, West Street, Alford, LN13 9EZ

Director30 June 2010Active

People with Significant Control

Mrs Mandy Anne Smith
Notified on:07 April 2019
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:47, West Street, Alford, England, LN13 9EZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Pastor Roy Hickson
Notified on:01 June 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:47, West Street, Alford, LN13 9EZ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2022-05-02Officers

Termination secretary company with name termination date.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Appoint person secretary company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-04-15Resolution

Resolution.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.