Shofar Christian Church Ltd GODALMING


Founded in 2005, Shofar Christian Church, classified under reg no. 05493001 is an active company. Currently registered at 120 Busbridge Lane GU7 1QJ, Godalming the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 3 directors, namely Sifiso M., Nigel B. and Heinrich T.. Of them, Heinrich T. has been with the company the longest, being appointed on 3 November 2017 and Sifiso M. and Nigel B. have been with the company for the least time - from 27 March 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shofar Christian Church Ltd Address / Contact

Office Address 120 Busbridge Lane
Town Godalming
Post code GU7 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05493001
Date of Incorporation Tue, 28th Jun 2005
Industry Activities of religious organizations
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Sifiso M.

Position: Director

Appointed: 27 March 2021

Nigel B.

Position: Director

Appointed: 27 March 2021

Heinrich T.

Position: Director

Appointed: 03 November 2017

Eduard D.

Position: Director

Appointed: 30 March 2018

Resigned: 10 April 2023

David D.

Position: Director

Appointed: 18 October 2017

Resigned: 22 March 2018

Carlos M.

Position: Director

Appointed: 17 October 2017

Resigned: 22 March 2018

Hercules O.

Position: Director

Appointed: 01 April 2017

Resigned: 22 March 2018

Robert W.

Position: Director

Appointed: 06 February 2015

Resigned: 23 March 2017

Johannes D.

Position: Director

Appointed: 06 February 2015

Resigned: 03 April 2021

Frederick M.

Position: Director

Appointed: 01 April 2009

Resigned: 24 March 2017

Peter V.

Position: Director

Appointed: 01 April 2009

Resigned: 06 February 2015

Gerhardus V.

Position: Director

Appointed: 01 April 2009

Resigned: 09 September 2012

Jean R.

Position: Director

Appointed: 01 July 2007

Resigned: 01 April 2009

Johan V.

Position: Secretary

Appointed: 01 July 2007

Resigned: 06 February 2015

Lize V.

Position: Secretary

Appointed: 12 December 2006

Resigned: 01 July 2007

Lize V.

Position: Director

Appointed: 12 December 2006

Resigned: 01 July 2007

Paula M.

Position: Director

Appointed: 28 June 2006

Resigned: 12 December 2006

Louise V.

Position: Director

Appointed: 28 June 2006

Resigned: 01 April 2009

Paula M.

Position: Secretary

Appointed: 28 June 2005

Resigned: 12 December 2006

Johan V.

Position: Director

Appointed: 28 June 2005

Resigned: 06 February 2015

John M.

Position: Director

Appointed: 28 June 2005

Resigned: 31 December 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats established, there is Heinrich T. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Eduard D. This PSC has significiant influence or control over the company,. The third one is Johannes D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Heinrich T.

Notified on 1 April 2019
Nature of control: significiant influence or control

Eduard D.

Notified on 1 June 2019
Ceased on 30 September 2022
Nature of control: significiant influence or control

Johannes D.

Notified on 1 April 2019
Ceased on 3 April 2021
Nature of control: significiant influence or control

Johannes D.

Notified on 23 March 2018
Ceased on 1 June 2019
Nature of control: significiant influence or control

Hercules O.

Notified on 1 March 2017
Ceased on 22 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth71 2437 996
Balance Sheet
Cash Bank In Hand20 27614 495
Current Assets73 99124 460
Debtors53 7159 965
Net Assets Liabilities Including Pension Asset Liability71 2437 996
Reserves/Capital
Profit Loss Account Reserve71 2437 996
Shareholder Funds71 2437 996
Other
Creditors Due After One Year 4 500
Creditors Due Within One Year2 74811 964
Net Current Assets Liabilities71 24312 496
Total Assets Less Current Liabilities71 24312 496

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Mon, 10th Apr 2023. New Address: 120 Busbridge Lane Godalming Surrey GU7 1QJ. Previous address: 52 Havelock Road London SW19 8HD England
filed on: 10th, April 2023
Free Download (1 page)

Company search