Background WavePink WaveYellow Wave

FRIENDS OF AFRICA MISSIONARY ENDEAVOUR LIMITED (NI035616)

FRIENDS OF AFRICA MISSIONARY ENDEAVOUR LIMITED (NI035616) is an active UK company. incorporated on 17 February 1999. with registered office in Craigavon. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. FRIENDS OF AFRICA MISSIONARY ENDEAVOUR LIMITED has been registered for 27 years. Current directors include DAVIDSON, Jordan, DAVIDSON, Rodney, GARRETT, David William and 3 others.

Company Number
NI035616
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 1999
Age
27 years
Address
25-27 Edward Street, Craigavon, BT62 3NE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DAVIDSON, Jordan, DAVIDSON, Rodney, GARRETT, David William, LOCKHART, Jonathan, Mr., LOCKHART, Richard, MARTIN, Gordon, Mr.
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF AFRICA MISSIONARY ENDEAVOUR LIMITED

FRIENDS OF AFRICA MISSIONARY ENDEAVOUR LIMITED is an active company incorporated on 17 February 1999 with the registered office located in Craigavon. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. FRIENDS OF AFRICA MISSIONARY ENDEAVOUR LIMITED was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

NI035616

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 17 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

25-27 Edward Street Portadown Craigavon, BT62 3NE,

Previous Addresses

, 25 Esky Road, Derrytrasna, Lurgan, BT66 6PA
From: 17 February 1999To: 6 June 2018
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Feb 13
Director Left
May 13
Director Left
Mar 14
Director Left
May 15
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

MARTIN, Gordon

Active
Edward Street, CraigavonBT62 3NE
Secretary
Appointed 21 Dec 2022

DAVIDSON, Jordan

Active
Gateside Drive, BallyclareBT39 9GJ
Born September 1997
Director
Appointed 24 Apr 2023

DAVIDSON, Rodney

Active
Edward Street, CraigavonBT62 3NE
Born April 1972
Director
Appointed 16 Apr 2020

GARRETT, David William

Active
5 Burandell Manor, Co AntrimBT28 3AX
Born October 1945
Director
Appointed 17 Feb 1999

LOCKHART, Jonathan, Mr.

Active
Edward Street, CraigavonBT62 3NE
Born June 1979
Director
Appointed 16 Apr 2020

LOCKHART, Richard

Active
Edward Street, CraigavonBT62 3NE
Born June 1979
Director
Appointed 26 Feb 2025

MARTIN, Gordon, Mr.

Active
Edward Street, CraigavonBT62 3NE
Born January 1964
Director
Appointed 16 Apr 2020

LECKY, Francis

Resigned
Edward Street, CraigavonBT62 3NE
Secretary
Appointed 05 Aug 2013
Resigned 21 Mar 2022

SAYERS, Kenneth

Resigned
The Glebe, NewtownardsBT23 8RP
Secretary
Appointed 17 Feb 1999
Resigned 09 May 2013

BOYD, Alexander

Resigned
12 Clanwilliam, BallynahinchBT24 8FB
Born February 1957
Director
Appointed 30 Apr 2005
Resigned 02 Oct 2016

BOYD, Alexander

Resigned
12 Clanmillian Close, BallynahinchBT24 8FB
Born February 1957
Director
Appointed 17 Feb 1999
Resigned 13 Mar 2003

CUNNINGHAM, Alan

Resigned
Edward Street, CraigavonBT62 3NE
Born October 1969
Director
Appointed 16 Apr 2020
Resigned 24 Apr 2023

CUNNINGHAM, Alan George

Resigned
9 Thornhill Avenue, Co AntrimBT28 3EE
Born October 1969
Director
Appointed 17 Feb 1999
Resigned 02 Dec 2009

CUNNINGHAM, Trevor Andrew

Resigned
11 Empale Road, BanbridgeBT32 5BT
Born February 1971
Director
Appointed 30 Apr 2005
Resigned 18 Feb 2013

CUNNINGHAM, Trevor

Resigned
6 Brackenagh West Road, Co DownBT34 4PN
Born February 1971
Director
Appointed 17 Feb 1999
Resigned 13 Mar 2003

DUNLOP, Alan

Resigned
25 Esry Road, LurganBT66 0PA
Born August 1947
Director
Appointed 17 Feb 1999
Resigned 01 May 2018

ELWOOD, Paul David Robert

Resigned
Barnamaghery Road, DownpatrickBT30 9DW
Born December 1972
Director
Appointed 13 Nov 2012
Resigned 01 Dec 2014

KINNEY, Ryan

Resigned
Edward Street, CraigavonBT62 3NE
Born October 1987
Director
Appointed 16 Apr 2020
Resigned 21 Dec 2022

LECKY, Francis

Resigned
8 Ballymagin Road, Co ArmaghBT67 0RU
Born July 1947
Director
Appointed 17 Feb 1999
Resigned 21 Mar 2022

LECKY, Marcus, Rev.

Resigned
Edward Street, CraigavonBT62 3NE
Born November 1975
Director
Appointed 16 Apr 2020
Resigned 21 Mar 2022

MCCREA, Andrew Robert Alexander

Resigned
Coagh Road, DungannonBT71 5LW
Born June 1979
Director
Appointed 01 Oct 2012
Resigned 20 Aug 2017

MURRAY, John Raymond

Resigned
51 Vale Road, LondonderryBT47 3BL
Born December 1956
Director
Appointed 18 Jan 2010
Resigned 10 Mar 2014

SAYERS, Kenneth

Resigned
The Glebe, NewtownardsBT23 8RP
Born July 1949
Director
Appointed 09 Mar 2001
Resigned 09 May 2013

STEENSON, Mervyn Alexander

Resigned
25 Esky Road, LurganBT66 6PA
Born November 1950
Director
Appointed 28 Jun 2010
Resigned 14 Nov 2012

Persons with significant control

1

Mr David William Garrett

Active
Edward Street, CraigavonBT62 3NE
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Legacy
7 April 2009
295(NI)295(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
16 February 2009
AC(NI)AC(NI)
Legacy
17 April 2008
371S(NI)371S(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
5 February 2007
AC(NI)AC(NI)
Legacy
14 March 2006
371S(NI)371S(NI)
Legacy
27 February 2006
AC(NI)AC(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
16 March 2005
371S(NI)371S(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
6 July 2004
295(NI)295(NI)
Legacy
1 March 2004
371S(NI)371S(NI)
Legacy
2 February 2004
AC(NI)AC(NI)
Legacy
19 February 2003
371S(NI)371S(NI)
Legacy
30 December 2002
AC(NI)AC(NI)
Legacy
26 March 2002
371S(NI)371S(NI)
Legacy
18 November 2001
AC(NI)AC(NI)
Legacy
27 March 2001
296(NI)296(NI)
Legacy
2 March 2001
371S(NI)371S(NI)
Legacy
3 January 2001
AC(NI)AC(NI)
Legacy
3 June 2000
371S(NI)371S(NI)
Legacy
20 April 1999
233(NI)233(NI)
Incorporation Company
17 February 1999
NEWINCIncorporation
Legacy
17 February 1999
MEM(NI)MEM(NI)
Legacy
17 February 1999
ARTS(NI)ARTS(NI)
Legacy
17 February 1999
G21(NI)G21(NI)
Legacy
17 February 1999
G23(NI)G23(NI)