UKBizDB.co.uk

ARTHUR GRESTY LIMITED

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

This company is commonly known as Arthur Gresty Limited. The company was founded 60 years ago and was given the registration number 00783624. The firm's registered office is in NOTTINGHAM. You can find them at Cumberland Court, 80 Mount Street, Nottingham, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:ARTHUR GRESTY LIMITED
Company Number:00783624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1963
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Secretary27 November 2020Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director27 November 2020Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director27 November 2020Active
303 Manchester Road, West Timperley, Altrincham, WA14 5PH

Secretary-Active
The Greystones, 305 Manchester Rd, Altrincham, WA14 5PH

Director09 December 2015Active
27 Beccles Road, Brocklands, Sale, M33 3RP

Director01 February 1997Active
303 Manchester Road, West Timperley, Altrincham, WA14 5PH

Director-Active
303 Manchester Road, West Timperley, Altrincham, WA14 5PH

Director-Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director09 December 2015Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director09 December 2015Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director09 December 2015Active

People with Significant Control

Funeral Partners Limited
Notified on:27 November 2020
Status:Active
Country of residence:England
Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Clare Philippa Harris
Notified on:30 June 2020
Status:Active
Date of birth:March 1967
Nationality:British
Address:The Greystones, Altrincham, WA14 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gresty
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:The Greystones, Altrincham, WA14 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-24Accounts

Legacy.

Download
2022-06-24Other

Legacy.

Download
2022-06-24Other

Legacy.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Accounts

Change account reference date company current shortened.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Incorporation

Memorandum articles.

Download
2020-12-09Change of constitution

Statement of companys objects.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.