Halleluyah Gate Ministries Ltd CHATHAM


Halleluyah Gate Ministries started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09429824. The Halleluyah Gate Ministries company has been functioning successfully for nine years now and its status is active. The firm's office is based in Chatham at 28 Steven Close. Postal code: ME4 5NG.

At present there are 4 directors in the the company, namely Olusola O., Edith E. and Donatus O. and others. In addition one secretary - Donatus O. - is with the firm. As of 5 May 2024, there were 2 ex directors - Omoniyi S., Bamidele M. and others listed below. There were no ex secretaries.

Halleluyah Gate Ministries Ltd Address / Contact

Office Address 28 Steven Close
Town Chatham
Post code ME4 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09429824
Date of Incorporation Mon, 9th Feb 2015
Industry Activities of religious organizations
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (157 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Donatus O.

Position: Secretary

Appointed: 10 April 2019

Olusola O.

Position: Director

Appointed: 14 January 2019

Edith E.

Position: Director

Appointed: 14 January 2019

Donatus O.

Position: Director

Appointed: 14 January 2019

Anthony I.

Position: Director

Appointed: 14 January 2019

Omoniyi S.

Position: Director

Appointed: 14 January 2019

Resigned: 06 February 2023

Bamidele M.

Position: Director

Appointed: 09 February 2015

Resigned: 14 January 2019

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Anthony I. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Bamidele M. This PSC has significiant influence or control over the company,.

Anthony I.

Notified on 14 January 2019
Nature of control: significiant influence or control

Bamidele M.

Notified on 6 April 2016
Ceased on 14 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1100     
Current Assets11005 5453 65451 80218 4406 984
Net Assets Liabilities12506 88213 19616 22110 98917 916
Property Plant Equipment 150     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -550    
Accumulated Depreciation Impairment Property Plant Equipment 50     
Average Number Employees During Period  11111
Creditors  13 24720 70017 60015 44712 011
Fixed Assets 15082016 54712 27420 61214 998
Increase From Depreciation Charge For Year Property Plant Equipment 50     
Net Current Assets Liabilities11005 54517 04634 2022 9935 027
Property Plant Equipment Gross Cost 200     
Total Additions Including From Business Combinations Property Plant Equipment 200     
Total Assets Less Current Liabilities12506 36549946 47623 6059 971

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements