Evangelicals Now Limited SURREY


Founded in 1987, Evangelicals Now, classified under reg no. 02102612 is an active company. Currently registered at 14 Silverleigh Road CR7 6DU, Surrey the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 6 directors, namely Joel M., Carl K. and Benjamin V. and others. Of them, Wallace B. has been with the company the longest, being appointed on 23 January 1992 and Joel M. and Carl K. have been with the company for the least time - from 1 November 2023. Currently 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.

Evangelicals Now Limited Address / Contact

Office Address 14 Silverleigh Road
Office Address2 Thornton Heath
Town Surrey
Post code CR7 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02102612
Date of Incorporation Mon, 23rd Feb 1987
Industry Publishing of newspapers
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Joel M.

Position: Director

Appointed: 01 November 2023

Carl K.

Position: Director

Appointed: 01 November 2023

Benjamin V.

Position: Director

Appointed: 27 September 2023

Timothy T.

Position: Director

Appointed: 02 October 2013

Mark B.

Position: Director

Appointed: 07 January 1994

Wallace B.

Position: Director

Appointed: 23 January 1992

Paul L.

Position: Director

Appointed: 28 November 2012

Resigned: 28 November 2019

Adrian R.

Position: Director

Appointed: 28 November 2012

Resigned: 27 September 2023

William M.

Position: Director

Appointed: 15 November 2007

Resigned: 26 September 2018

Hugh P.

Position: Director

Appointed: 21 November 2005

Resigned: 01 November 2023

William G.

Position: Director

Appointed: 21 November 2005

Resigned: 01 October 2014

Helen K.

Position: Secretary

Appointed: 13 October 2003

Resigned: 28 September 2016

Helen K.

Position: Director

Appointed: 13 October 2003

Resigned: 28 September 2016

Sarah C.

Position: Secretary

Appointed: 24 November 1997

Resigned: 13 October 2003

Sarah C.

Position: Director

Appointed: 24 November 1997

Resigned: 13 October 2003

Gareth L.

Position: Director

Appointed: 07 January 1994

Resigned: 01 November 2023

Geraint F.

Position: Director

Appointed: 07 December 1992

Resigned: 03 November 2011

Anthony B.

Position: Director

Appointed: 23 January 1992

Resigned: 01 October 2004

David P.

Position: Director

Appointed: 30 November 1991

Resigned: 23 January 1992

Benjamin J.

Position: Secretary

Appointed: 30 November 1991

Resigned: 14 February 1993

Herbert C.

Position: Director

Appointed: 30 November 1991

Resigned: 07 December 1992

Roy C.

Position: Director

Appointed: 30 November 1991

Resigned: 16 September 1999

Frederick C.

Position: Director

Appointed: 30 November 1991

Resigned: 15 November 2007

John S.

Position: Director

Appointed: 30 November 1991

Resigned: 23 January 1992

Benjamin J.

Position: Director

Appointed: 06 December 1990

Resigned: 31 July 1997

Benjamin J.

Position: Secretary

Appointed: 06 December 1990

Resigned: 31 July 1997

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, October 2023
Free Download (21 pages)

Company search

Advertisements