UKBizDB.co.uk

ALL FAITHS REMEMBRANCE PARKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Faiths Remembrance Parks Limited. The company was founded 7 years ago and was given the registration number 10470014. The firm's registered office is in NORWICH. You can find them at C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:ALL FAITHS REMEMBRANCE PARKS LIMITED
Company Number:10470014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Corporate Secretary13 November 2018Active
3rd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director25 September 2017Active
C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR

Director09 November 2016Active
650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Secretary09 November 2016Active
650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director09 November 2016Active

People with Significant Control

Mr Nicholas Gerard
Notified on:09 November 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Church Lane, Much Hadham, United Kingdom, SG10 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Vitale
Notified on:09 November 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:650 Milton Keynes Business Centre, Hayley Court, Milton Keynes, United Kingdom, MK14 6GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Resolution

Resolution.

Download
2020-08-11Resolution

Resolution.

Download
2020-07-24Capital

Capital allotment shares.

Download
2020-06-30Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Capital

Capital allotment shares.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Capital

Capital allotment shares.

Download
2018-11-28Resolution

Resolution.

Download
2018-11-13Address

Change registered office address company with date old address new address.

Download
2018-11-13Officers

Appoint corporate secretary company with name date.

Download
2018-11-13Officers

Termination secretary company with name termination date.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.