Warning: file_put_contents(c/eabdd4fe62a45b4c84e837a7924731b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Arthur Worsley Funeral Services Limited, SK13 8AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARTHUR WORSLEY FUNERAL SERVICES LIMITED

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

This company is commonly known as Arthur Worsley Funeral Services Limited. The company was founded 21 years ago and was given the registration number 04775153. The firm's registered office is in DERBYSHIRE. You can find them at 85-87 High Street West, Glossop, Derbyshire, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:ARTHUR WORSLEY FUNERAL SERVICES LIMITED
Company Number:04775153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2003
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:85-87 High Street West, Glossop, Derbyshire, SK13 8AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Temple Avenue, Padfield, Glossop, England, SK13 1EE

Director27 May 2003Active
113 Station Road, Hadfield, Glossop, SK13 1AA

Secretary27 May 2003Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary22 May 2003Active
113 Station Road, Hadfield, Glossop, SK13 1AA

Director27 May 2003Active
113 Station Road, Hadfield, Glossop, SK13 1AA

Director27 May 2003Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director22 May 2003Active

People with Significant Control

Mrs Brenda Worsley
Notified on:06 June 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:113, Station Road, Glossop, England, SK13 1AA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jason Lee Eyre
Notified on:06 June 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:2, Temple Avenue, Glossop, England, SK13 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.