ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evangelical Times Limited(The)

Evangelical Times Limited(The) is an active company incorporated on 6 November 1968 with the registered office located in Gunnislake, Cornwall. Evangelical Times Limited(The) was registered 56 years ago.
Status
Active
Active since incorporation
Company No
00941912
Private limited company
Age
56 years
Incorporated 6 November 1968
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Valley Lodge
Delaware Road
Gunnislake
PL18 9AS
England
Address changed on 27 Feb 2024 (1 year 6 months ago)
Previous address was PO Box PO Box 104 Valley Lodge Delaware Road Gunnislake PL18 9AS England
Telephone
01325380232
Email
Available in Endole App
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Director • Researcher And Lecturer • British • Lives in England • Born in May 1969
Director • Minister Of Religion • British • Lives in England • Born in Feb 1977
Director • Chief Executive • British • Lives in Northern Ireland • Born in Feb 1962
Director • Minister Of Religion • British • Lives in England • Born in Nov 1948
Director • Minister Of Religion • British • Lives in England • Born in Oct 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Christian Institute
Mr Michael Thomas Stanley Judge and Kenneth John Nelson are mutual people.
Active
Grace Baptist Charities Limited
Mr Paul Jonathan Smith is a mutual person.
Active
Truth In Science
Mr Simon Philip Metcalfe is a mutual person.
Active
S P Metcalfe Ltd
Mr Simon Philip Metcalfe is a mutual person.
Active
Catton Village Green Management Limited
Mr Simon Philip Metcalfe is a mutual person.
Active
Trustees Of The Reformed Presbyterian Church Of Ireland
Kenneth John Nelson is a mutual person.
Active
Local Economic Development Company (Ledcom) Limited
Kenneth John Nelson is a mutual person.
Active
Heritage Experience Ltd
Kenneth John Nelson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£68.43K
Increased by £8.51K (+14%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£77.44K
Increased by £6.51K (+9%)
Total Liabilities
-£40.1K
Decreased by £693 (-2%)
Net Assets
£37.34K
Increased by £7.2K (+24%)
Debt Ratio (%)
52%
Decreased by 5.73% (-10%)
Latest Activity
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
5 Months Ago on 11 Mar 2025
Roger William Fay Resigned
1 Year 3 Months Ago on 7 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 11 Apr 2023
Full Accounts Submitted
2 Years 6 Months Ago on 28 Feb 2023
Mr Kenneth John Nelson Appointed
2 Years 6 Months Ago on 10 Feb 2023
Get Credit Report
Discover Evangelical Times Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 March 2025 with updates
Submitted on 17 Mar 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 11 Mar 2025
Termination of appointment of Roger William Fay as a director on 7 June 2024
Submitted on 13 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 23 Apr 2024
Confirmation statement made on 4 March 2024 with updates
Submitted on 27 Mar 2024
Registered office address changed from PO Box PO Box 104 Valley Lodge Delaware Road Gunnislake PL18 9AS England to Valley Lodge Delaware Road Gunnislake PL18 9AS on 27 February 2024
Submitted on 27 Feb 2024
Registered office address changed from 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH to PO Box PO Box 104 Valley Lodge Delaware Road Gunnislake PL18 9AS on 16 January 2024
Submitted on 16 Jan 2024
Confirmation statement made on 4 March 2023 with updates
Submitted on 11 Apr 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 28 Feb 2023
Appointment of Mr Kenneth John Nelson as a director on 10 February 2023
Submitted on 18 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year