UKBizDB.co.uk

TRANS-ATLANTIC AND PACIFIC ALLIANCE OF CHURCHES (TAPAC)

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

This company is commonly known as Trans-atlantic And Pacific Alliance Of Churches (tapac). The company was founded 22 years ago and was given the registration number 04256140. The firm's registered office is in LONDON. You can find them at 281-283 Rye Lane, Peckham, London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:TRANS-ATLANTIC AND PACIFIC ALLIANCE OF CHURCHES (TAPAC)
Company Number:04256140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2001
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:281-283 Rye Lane, Peckham, London, SE15 4UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Mandarin Way, Alvaston, Derby, England, DE24 8YE

Secretary04 September 2020Active
Unit E, Bateman Court, Bateman Street, Derby, England, DE23 8JQ

Director20 July 2001Active
66, Whinmoor Court, Leeds, England, LS14 1NX

Director01 October 2015Active
19, Mandarin Way, Alvaston, Derby, England, DE24 8YE

Director04 September 2020Active
2 Watling Street, London, SE15 6QZ

Secretary20 July 2001Active
59, Lamcote Street, Nottingham, England, NG2 2GT

Secretary06 May 2010Active
36 Alverton Street, London, SE8 5NH

Director20 July 2001Active
115 Hargwyne Street, Stockwell, London, SW9 9RH

Director20 July 2001Active
59, Lamcote Street, Nottingham, England, NG2 2GT

Director01 October 2015Active
281-283 Rye Lane, Peckham, London, SE15 4UA

Director06 May 2010Active
59, Lamcote Street, Nottingham, England, NG2 2GT

Director01 October 2015Active
59, Lamcote Street, Nottingham, England, NG2 2GT

Director06 May 2010Active

People with Significant Control

Archbishop Jubameeta Paul Hackman
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Unit E, Bateman Court, Derby, England, DE23 8JQ
Nature of control:
  • Right to appoint and remove directors

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
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-16Accounts

Change account reference date company current extended.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

Change registered office address company with date old address new address.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.