Churches' Enterprise Limited-the DERRY/LONDONDERRY


Founded in 1992, Churches' Enterprise -the, classified under reg no. NI026758 is an active company. Currently registered at 121 Spencer Road BT47 6AE, Derry/londonderry the company has been in the business for thirty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 5 directors, namely Alan R., Janet H. and John O. and others. Of them, Martin A., Denis M. have been with the company the longest, being appointed on 17 September 2008 and Alan R. and Janet H. have been with the company for the least time - from 14 November 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Churches' Enterprise Limited-the Address / Contact

Office Address 121 Spencer Road
Office Address2 Waterside
Town Derry/londonderry
Post code BT47 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026758
Date of Incorporation Fri, 17th Jul 1992
Industry Dormant Company
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Alan R.

Position: Director

Appointed: 14 November 2018

Janet H.

Position: Director

Appointed: 14 November 2018

John O.

Position: Director

Appointed: 04 November 2013

Martin A.

Position: Director

Appointed: 17 September 2008

Denis M.

Position: Director

Appointed: 17 September 2008

John H.

Position: Director

Appointed: 10 December 2015

Resigned: 07 September 2017

Michael C.

Position: Director

Appointed: 13 November 2012

Resigned: 10 December 2015

Michael C.

Position: Director

Appointed: 13 November 2011

Resigned: 13 November 2011

Louise D.

Position: Director

Appointed: 20 October 2011

Resigned: 13 November 2012

Alastair R.

Position: Director

Appointed: 20 October 2010

Resigned: 20 October 2011

Barbara F.

Position: Director

Appointed: 20 October 2010

Resigned: 30 January 2013

Frederick C.

Position: Director

Appointed: 20 October 2009

Resigned: 20 October 2010

Barbara F.

Position: Secretary

Appointed: 17 September 2008

Resigned: 30 January 2013

Neil F.

Position: Director

Appointed: 17 September 2008

Resigned: 20 October 2009

Thomas M.

Position: Director

Appointed: 02 October 2007

Resigned: 28 October 2008

Joseph M.

Position: Director

Appointed: 07 March 2006

Resigned: 01 October 2007

Edward B.

Position: Director

Appointed: 25 October 2001

Resigned: 30 November 2006

Robert M.

Position: Director

Appointed: 19 October 2000

Resigned: 19 October 2006

Aidan M.

Position: Director

Appointed: 19 October 2000

Resigned: 20 February 2006

Albert A.

Position: Director

Appointed: 19 October 2000

Resigned: 23 June 2005

Robert K.

Position: Director

Appointed: 06 July 2000

Resigned: 16 January 2004

Margaret M.

Position: Director

Appointed: 23 September 1999

Resigned: 19 October 2000

Sydney H.

Position: Director

Appointed: 17 July 1992

Resigned: 23 October 2003

James B.

Position: Secretary

Appointed: 17 July 1992

Resigned: 17 September 2008

Brian C.

Position: Director

Appointed: 17 July 1992

Resigned: 06 October 1998

Arthur B.

Position: Director

Appointed: 17 July 1992

Resigned: 25 June 1999

Donald H.

Position: Director

Appointed: 17 July 1992

Resigned: 04 April 2000

Francis L.

Position: Director

Appointed: 17 July 1992

Resigned: 24 September 1998

Rosemary L.

Position: Director

Appointed: 17 July 1992

Resigned: 19 October 2000

Helen S.

Position: Director

Appointed: 17 July 1992

Resigned: 31 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Net Assets Liabilities-24 633-24 633
Other
Creditors24 63324 633
Net Current Assets Liabilities-24 633-24 633
Total Assets Less Current Liabilities-24 633-24 633

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Other Resolution
Accounts for a dormant company made up to 30th September 2023
filed on: 8th, November 2023
Free Download (5 pages)

Company search

Advertisements