Evangelical Times Limited(the) DARLINGTON


Founded in 1968, Evangelical Times (the), classified under reg no. 00941912 is an active company. Currently registered at 3 Trinity Court DL3 0PH, Darlington the company has been in the business for 56 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 7 directors in the the company, namely Kenneth N., Paul S. and Jonathan S. and others. In addition one secretary - Clare P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Evangelical Times Limited(the) Address / Contact

Office Address 3 Trinity Court
Office Address2 Faverdale North
Town Darlington
Post code DL3 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00941912
Date of Incorporation Wed, 6th Nov 1968
Industry Publishing of newspapers
End of financial Year 31st July
Company age 56 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Kenneth N.

Position: Director

Appointed: 10 February 2023

Clare P.

Position: Secretary

Appointed: 01 July 2022

Paul S.

Position: Director

Appointed: 01 August 2019

Jonathan S.

Position: Director

Appointed: 02 March 2017

Michael J.

Position: Director

Appointed: 02 March 2017

Paul G.

Position: Director

Appointed: 03 July 2009

Simon M.

Position: Director

Appointed: 03 July 2009

Roger F.

Position: Director

Appointed: 11 January 1999

Matthew C.

Position: Director

Appointed: 26 January 2019

Resigned: 11 November 2022

Andrew R.

Position: Director

Appointed: 19 November 2010

Resigned: 31 December 2021

John L.

Position: Director

Appointed: 19 November 2010

Resigned: 30 November 2018

Stuart O.

Position: Director

Appointed: 19 November 2010

Resigned: 30 June 2015

John R.

Position: Secretary

Appointed: 18 April 1996

Resigned: 30 June 2022

Peter M.

Position: Secretary

Appointed: 26 July 1994

Resigned: 18 April 1996

Edgar A.

Position: Director

Appointed: 21 April 1994

Resigned: 24 August 2007

David C.

Position: Director

Appointed: 21 April 1994

Resigned: 31 July 1996

Samuel C.

Position: Secretary

Appointed: 21 April 1994

Resigned: 26 July 1994

Leighton J.

Position: Director

Appointed: 23 April 1991

Resigned: 01 December 1992

George V.

Position: Director

Appointed: 23 April 1991

Resigned: 21 April 1994

Samuel C.

Position: Director

Appointed: 23 April 1991

Resigned: 08 November 1998

Trevor J.

Position: Director

Appointed: 23 April 1991

Resigned: 21 April 1994

Willis M.

Position: Director

Appointed: 23 April 1991

Resigned: 08 June 2009

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Roger F. The abovementioned PSC and has 25-50% shares.

Roger F.

Notified on 30 June 2016
Ceased on 28 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand  106 32185 17857 38159 924
Current Assets78 518105 363117 00697 25568 46270 121
Debtors  10 68512 07711 08110 197
Net Assets Liabilities57 84182 23294 07773 04044 98530 139
Property Plant Equipment  1 2325281 298811
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 96316 667  
Average Number Employees During Period  5553
Creditors23 93025 79524 16124 74324 77540 793
Increase From Depreciation Charge For Year Property Plant Equipment   704  
Net Current Assets Liabilities54 58879 56892 84572 51243 68729 328
Property Plant Equipment Gross Cost  17 19517 195  
Trade Creditors Trade Payables  24 16124 74324 77540 793
Trade Debtors Trade Receivables  10 68512 07711 08110 197
Fixed Assets3 2532 664    
Total Assets Less Current Liabilities57 84182 232    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, February 2023
Free Download (4 pages)

Company search

Advertisements