Edenderry Ministries Limited POST BOX , WATSON STREET


Founded in 2006, Edenderry Ministries, classified under reg no. NI061159 is a active - proposal to strike off company. Currently registered at Edenderry Ministeries Ltd BT63 5AQ, Post Box , Watson Street the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

Edenderry Ministries Limited Address / Contact

Office Address Edenderry Ministeries Ltd
Office Address2 First Presbyterian Church Portadown
Town Post Box , Watson Street
Post code BT63 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI061159
Date of Incorporation Thu, 5th Oct 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Robin B.

Position: Director

Appointed: 08 June 2017

John R.

Position: Secretary

Appointed: 01 June 2017

Robert D.

Position: Director

Appointed: 19 May 2015

John R.

Position: Director

Appointed: 07 June 2012

Philip P.

Position: Director

Appointed: 20 October 2006

John R.

Position: Director

Appointed: 20 October 2006

Gilbert C.

Position: Director

Appointed: 05 October 2006

Valerie C.

Position: Secretary

Appointed: 08 September 2016

Resigned: 31 May 2017

Gordon G.

Position: Secretary

Appointed: 07 June 2012

Resigned: 08 September 2016

Angela L.

Position: Director

Appointed: 07 June 2012

Resigned: 20 February 2018

Arnold S.

Position: Secretary

Appointed: 17 October 2008

Resigned: 07 June 2012

John C.

Position: Director

Appointed: 20 October 2006

Resigned: 08 June 2017

Valerie C.

Position: Director

Appointed: 20 October 2006

Resigned: 31 May 2017

Gordon G.

Position: Director

Appointed: 20 October 2006

Resigned: 08 September 2016

William B.

Position: Director

Appointed: 20 October 2006

Resigned: 19 May 2015

Gordon G.

Position: Secretary

Appointed: 20 October 2006

Resigned: 17 October 2008

Kathleen B.

Position: Director

Appointed: 20 October 2006

Resigned: 07 June 2012

Arnold S.

Position: Secretary

Appointed: 05 October 2006

Resigned: 20 October 2006

Cs Director Services Limited

Position: Corporate Director

Appointed: 05 October 2006

Resigned: 05 October 2006

Arnold S.

Position: Director

Appointed: 05 October 2006

Resigned: 07 June 2012

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 05 October 2006

Resigned: 05 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth80 48064 19237 728      
Balance Sheet
Current Assets80 48064 19237 72819 3492 0763 5084 1508 82414 691
Net Assets Liabilities  37 72819 3492 4263 4744 1508 98613 784
Cash Bank In Hand80 48064 192       
Net Assets Liabilities Including Pension Asset Liability80 48064 19237 728      
Reserves/Capital
Profit Loss Account Reserve80 48064 192       
Shareholder Funds80 48064 19237 728      
Other
Creditors    40034 3001 303
Net Current Assets Liabilities80 48064 19237 72819 3492 4263 4744 1508 98613 784
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    750  462396
Total Assets Less Current Liabilities80 48064 19237 72819 3492 4263 4744 1508 98613 784

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements