About

Registered Number: 06731535
Date of Incorporation: 23/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 23 Deane Gate Drive, Houghton-On-The-Hill, Leicester, LE7 9HA,

 

Nehemiah Construction Ministries Uk Ltd was registered on 23 October 2008 with its registered office in Leicester. We don't currently know the number of employees at this business. There are 4 directors listed as Harrison, John, Rev, Mahan, Brian, Morrison, Richard, Saunders, Leslie for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, John, Rev 23 October 2008 - 1
MAHAN, Brian 23 October 2008 - 1
MORRISON, Richard 14 October 2017 - 1
SAUNDERS, Leslie 23 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 31 October 2019
AD01 - Change of registered office address 31 October 2019
CH01 - Change of particulars for director 31 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 29 October 2018
CH01 - Change of particulars for director 26 July 2018
AD01 - Change of registered office address 26 July 2018
AA - Annual Accounts 27 March 2018
CH01 - Change of particulars for director 08 November 2017
AD01 - Change of registered office address 07 November 2017
CH01 - Change of particulars for director 07 November 2017
CS01 - N/A 24 October 2017
AP01 - Appointment of director 23 October 2017
CH01 - Change of particulars for director 03 September 2017
AD01 - Change of registered office address 03 September 2017
AA - Annual Accounts 09 March 2017
TM01 - Termination of appointment of director 25 October 2016
CS01 - N/A 24 October 2016
AAMD - Amended Accounts 22 August 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 01 August 2013
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 December 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
NEWINC - New incorporation documents 23 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.