This company is commonly known as Advance Planning Limited. The company was founded 27 years ago and was given the registration number 03292336. The firm's registered office is in SUTTON COLDFIELD. You can find them at 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands. This company's SIC code is 96030 - Funeral and related activities.
Name | : | ADVANCE PLANNING LIMITED |
---|---|---|
Company Number | : | 03292336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1996 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Secretary | 31 July 2023 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 06 December 2023 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 06 December 2023 | Active |
Flat J 11 Craven Hill, London, W2 3EN | Secretary | 13 January 1997 | Active |
46 Gillhurst Road, Harborne, Birmingham, B17 8PB | Secretary | 26 February 2001 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Secretary | 08 November 2018 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Secretary | 24 May 2007 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 10 December 1996 | Active |
35 Treves Road, Dorchester, DT1 2HE | Secretary | 01 August 2001 | Active |
44 Campbell Crescent, East Grinstead, RH19 1JR | Secretary | 13 January 1997 | Active |
Free Heath House, Free Heath, Cosley Wood, TN5 6RB | Director | 13 January 1997 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP | Director | 01 April 2022 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP | Director | 06 February 2022 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 10 November 2022 | Active |
Villa Coccinella, 45 Rue Plati, Monaco, FOREIGN | Director | 31 March 2000 | Active |
Braye House, Uvedale Road Limpsfield, Oxted, RH8 0EN | Director | 30 November 1998 | Active |
46b Avenue Margerite, Eaubonne, France, | Director | 27 March 2000 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP | Director | 14 December 2020 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP | Director | 14 December 2020 | Active |
16 Hermitage Road, Edgbaston, Birmingham, B15 3UR | Director | 08 September 1999 | Active |
4, King Edwards Court, Sutton Coldfield, United Kingdom, B73 6AP | Director | 30 November 2000 | Active |
Robinshill, Redwood Road, Sidmouth, EX10 9AB | Director | 11 December 2006 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP | Director | 28 June 2023 | Active |
Flat 5 Canute Court, 83-87 Knollys Road, London, SW16 2JP | Director | 13 January 1997 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 03 April 2020 | Active |
99 Brookwood Lane, New Canaan, Connecticut 06840, Usa, | Director | 13 January 1997 | Active |
The Allars, Jedburgh, TD8 6NR | Director | 13 January 1997 | Active |
Lodge Hill House, Lodge Hill Lane, Ditchling, BN6 8SR | Director | 13 January 1997 | Active |
4, King Edwards Court, Sutton Coldfield, United Kingdom, B73 6AP | Director | 29 December 2008 | Active |
35 Treves Road, Dorchester, DT1 2HE | Director | 24 April 2002 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 10 December 1996 | Active |
Dignity Pre Arrangement Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, King Edwards Court, Sutton Coldfield, United Kingdom, B73 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Incorporation | Memorandum articles. | Download |
2024-01-06 | Resolution | Resolution. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Officers | Termination secretary company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-06-17 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Officers | Change person director company with change date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-07-25 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.