Company number 00925207
Status Active
Incorporation Date 29 December 1967
Company Type Private Limited Company
Address RADLEY ROAD INDUSTRIAL ESTATE, RADLEY ROAD, ABINGDON, OXON, OX14 3SE
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
GBP 6,852
. The most likely internet sites of CHURCH FINANCE SUPPLIES LIMITED are www.churchfinancesupplies.co.uk, and www.church-finance-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and two months. The distance to to Culham Rail Station is 2.2 miles; to Didcot Parkway Rail Station is 4.8 miles; to Oxford Rail Station is 5.1 miles; to Islip Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Church Finance Supplies Limited is a Private Limited Company.
The company registration number is 00925207. Church Finance Supplies Limited has been working since 29 December 1967.
The present status of the company is Active. The registered address of Church Finance Supplies Limited is Radley Road Industrial Estate Radley Road Abingdon Oxon Ox14 3se. . HARRISON, Iain Robert is a Director of the company. JONES, Kathleen Jean Pamela is a Director of the company. Secretary HARRISON, Dominic John Marie has been resigned. Secretary HARRISON, June Rose has been resigned. Director HARRISON, Dominic John Marie has been resigned. The company operates in "Manufacture of paper stationery".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Gareth Roy Jones
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHURCH FINANCE SUPPLIES LIMITED Events
06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
02 Dec 2015
Director's details changed for Kathleen Jean Pamela Jones on 1 November 2015
29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
21 Jul 1988
Accounts for a small company made up to 31 March 1988
21 Dec 1987
Return made up to 23/09/87; full list of members
05 Aug 1987
Accounts for a small company made up to 31 March 1987
25 Oct 1986
Return made up to 15/10/86; full list of members
18 Jul 1986
Accounts for a small company made up to 31 March 1986
13 October 1977
Legal charge
Delivered: 2 November 1977
Status: Satisfied
on 27 March 1998
Persons entitled: Barclays Bank PLC
Description: Site at galley fields, industrial estate, radley road…
16 February 1970
Debenture
Delivered: 2 March 1968
Status: Satisfied
on 3 December 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge (see doc 11 for details)…
21 November 1968
Instrument of charge
Delivered: 4 December 1968
Status: Satisfied
on 3 December 1993
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the north west of radley road…