Luis Palau Evangelistic Team(the) HALESOWEN


Luis Palau Evangelistic Team(the) started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01648879. The Luis Palau Evangelistic Team(the) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Halesowen at Owen House Lifehope Training Centre. Postal code: B63 3AJ.

The company has 7 directors, namely Benjamin G., Dugald M. and Kevin P. and others. Of them, Susan S. has been with the company the longest, being appointed on 29 September 1997 and Benjamin G. has been with the company for the least time - from 27 April 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nigel G. who worked with the the company until 25 May 2011.

Luis Palau Evangelistic Team(the) Address / Contact

Office Address Owen House Lifehope Training Centre
Office Address2 Little Cornbow
Town Halesowen
Post code B63 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01648879
Date of Incorporation Tue, 6th Jul 1982
Industry Activities of religious organizations
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Benjamin G.

Position: Director

Appointed: 27 April 2023

Dugald M.

Position: Director

Appointed: 15 February 2011

Kevin P.

Position: Director

Appointed: 10 July 2010

Andrew P.

Position: Director

Appointed: 14 January 2010

Michael S.

Position: Director

Appointed: 22 June 2004

Simon B.

Position: Director

Appointed: 18 January 2000

Susan S.

Position: Director

Appointed: 29 September 1997

Luis P.

Position: Director

Resigned: 11 March 2021

David S.

Position: Director

Appointed: 06 March 2018

Resigned: 20 November 2023

Colin S.

Position: Director

Appointed: 20 January 2005

Resigned: 23 March 2022

Nigel G.

Position: Secretary

Appointed: 22 June 2004

Resigned: 25 May 2011

Gospatric H.

Position: Director

Appointed: 24 September 1998

Resigned: 16 November 2010

Thomas H.

Position: Director

Appointed: 06 March 1998

Resigned: 20 April 2010

Stephen G.

Position: Director

Appointed: 28 October 1994

Resigned: 25 April 2002

Donald S.

Position: Director

Appointed: 04 January 1992

Resigned: 10 January 2002

Susan S.

Position: Director

Appointed: 19 June 1991

Resigned: 28 October 1994

Grace P.

Position: Director

Appointed: 19 June 1991

Resigned: 30 December 2013

David S.

Position: Director

Appointed: 19 June 1991

Resigned: 01 November 1995

Ernest P.

Position: Director

Appointed: 19 June 1991

Resigned: 22 June 2004

Barrie C.

Position: Director

Appointed: 19 June 1991

Resigned: 10 August 1992

George R.

Position: Director

Appointed: 19 June 1991

Resigned: 17 April 1994

John L.

Position: Director

Appointed: 19 June 1991

Resigned: 06 March 1998

Fawzi M.

Position: Director

Appointed: 19 June 1991

Resigned: 15 March 2001

Lars M.

Position: Director

Appointed: 19 June 1991

Resigned: 01 August 1992

David P.

Position: Director

Appointed: 19 June 1991

Resigned: 02 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  149 119579 597173 497
Current Assets35 725104 144150 496634 837174 795
Debtors  1 37755 2401 298
Net Assets Liabilities33 59792 949137 266622 586185 759
Other Debtors   1 
Property Plant Equipment  2 500 26 438
Other
Accrued Liabilities Deferred Income  11 6676 6676 667
Accumulated Depreciation Impairment Property Plant Equipment  7 50010 00018 812
Administrative Expenses  267 291371 97410 588
Average Number Employees During Period44456
Cost Sales  4 62310 7438 837
Creditors5 14616 19515 73012 25115 474
Distribution Costs   360 5991 395 261
Fixed Assets7 5005 0002 500 26 438
Gross Profit Loss  311 608857 294969 023
Increase From Depreciation Charge For Year Property Plant Equipment   2 5008 812
Net Current Assets Liabilities30 57987 949134 766622 586159 321
Operating Profit Loss  44 317485 320-436 826
Other Creditors  3274143 349
Profit Loss On Ordinary Activities After Tax  44 317485 320-436 826
Profit Loss On Ordinary Activities Before Tax  44 317485 320-436 826
Property Plant Equipment Gross Cost  10 00010 00045 250
Total Additions Including From Business Combinations Property Plant Equipment    35 250
Total Assets Less Current Liabilities38 07992 949137 266622 586185 759
Trade Creditors Trade Payables  3 7365 1705 458
Trade Debtors Trade Receivables  1 37755 2391 298
Turnover Revenue  316 231868 037977 860
Accrued Liabilities Not Expressed Within Creditors Subtotal4 4823 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, July 2023
Free Download (12 pages)

Company search

Advertisements