Redeemed Christian Church Of God ('rccg') Holy Ghost Zone, Coventry COVENTRY


Redeemed Christian Church Of God ('rccg') Holy Ghost Zone, Coventry is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that can be found at 8 Albert Street, Coventry CV1 5HA. Its total net worth is estimated to be 204474 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2006-12-18, this 17-year-old company is run by 3 directors and 1 secretary.
Director Michael O., appointed on 25 January 2019. Director Oladipo A., appointed on 14 April 2010. Director Adejoke A., appointed on 18 December 2006.
Changing the topic to secretaries, we can mention: Eniiwaju E., appointed on 18 December 2006.
The company is officially classified as "activities of religious organizations" (Standard Industrial Classification code: 94910).
The last confirmation statement was sent on 2023-02-25 and the deadline for the following filing is 2024-03-10. Additionally, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Redeemed Christian Church Of God ('rccg') Holy Ghost Zone, Coventry Address / Contact

Office Address 8 Albert Street
Town Coventry
Post code CV1 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06032215
Date of Incorporation Mon, 18th Dec 2006
Industry Activities of religious organizations
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Michael O.

Position: Director

Appointed: 25 January 2019

Oladipo A.

Position: Director

Appointed: 14 April 2010

Adejoke A.

Position: Director

Appointed: 18 December 2006

Eniiwaju E.

Position: Secretary

Appointed: 18 December 2006

Temitayo E.

Position: Director

Appointed: 25 January 2017

Resigned: 01 March 2021

Tolulope O.

Position: Director

Appointed: 25 January 2017

Resigned: 23 October 2020

Abiodun O.

Position: Director

Appointed: 18 December 2006

Resigned: 23 October 2009

Amayo F.

Position: Director

Appointed: 18 December 2006

Resigned: 24 August 2012

Olufemi O.

Position: Secretary

Appointed: 18 December 2006

Resigned: 18 December 2006

Babatunde A.

Position: Director

Appointed: 18 December 2006

Resigned: 15 January 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth204 474214 714213 609      
Balance Sheet
Current Assets17 40728 92512 82019 33125 267100 5404 33818 71260 790
Net Assets Liabilities  213 609219 745251 402470 672390 422523 811630 633
Net Assets Liabilities Including Pension Asset Liability204 474214 714213 609      
Reserves/Capital
Shareholder Funds204 474214 714213 609      
Other
Average Number Employees During Period    11111
Creditors  7 0946 219600600600620620
Fixed Assets705 804676 466647 264618 062600 000794 7331 024 5961 026 2561 021 119
Net Current Assets Liabilities14 05316 5315 72613 11224 66799 9403 73818 09260 170
Total Assets Less Current Liabilities719 857692 997652 990631 174624 667894 6731 028 3341 044 3481 081 289
Creditors Due After One Year515 383478 283439 381      
Creditors Due Within One Year3 35412 3947 094      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 16th, December 2022
Free Download (3 pages)

Company search

Advertisements