About

Registered Number: 07613549
Date of Incorporation: 26/04/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 44 Shrewsbury Road, Craven Arms, Shropshire, SY7 9PY

 

Established in 2011, U K Mennonite Ministries are based in Craven Arms, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This company has 12 directors listed as Witmer, Kenneth Dean, Byler, James Andrew, Eberly, Dirk William, Fisher, John Mark, Kulp, James H, Martin, Paul Eby, Miller, Paul William, Witmer, Kenneth Dean, Pauley, Michael Edgar, Horst, Allen Glen, Seitz, Hans Joachim, Zimmerman, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYLER, James Andrew 30 January 2012 - 1
EBERLY, Dirk William 05 December 2016 - 1
FISHER, John Mark 01 January 2019 - 1
KULP, James H 30 January 2012 - 1
MARTIN, Paul Eby 26 April 2011 - 1
MILLER, Paul William 01 January 2020 - 1
WITMER, Kenneth Dean 26 April 2011 - 1
HORST, Allen Glen 30 January 2012 01 January 2019 1
SEITZ, Hans Joachim 26 April 2011 02 November 2011 1
ZIMMERMAN, John 26 April 2011 01 January 2020 1
Secretary Name Appointed Resigned Total Appointments
WITMER, Kenneth Dean 10 June 2011 - 1
PAULEY, Michael Edgar 26 April 2011 10 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
RESOLUTIONS - N/A 06 July 2020
MA - Memorandum and Articles 06 July 2020
CH01 - Change of particulars for director 04 May 2020
CS01 - N/A 04 May 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 02 May 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 29 January 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 27 April 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AD01 - Change of registered office address 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 04 February 2013
AD01 - Change of registered office address 17 October 2012
AD01 - Change of registered office address 17 October 2012
AA01 - Change of accounting reference date 05 October 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AP01 - Appointment of director 15 May 2012
AD01 - Change of registered office address 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AP03 - Appointment of secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
NEWINC - New incorporation documents 26 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.