This company is commonly known as Bristol Funeral Directors Limited. The company was founded 35 years ago and was given the registration number 02302984. The firm's registered office is in SOUTHVILLE. You can find them at Southville Lodge, Southville Road, Southville, Bristol. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BRISTOL FUNERAL DIRECTORS LIMITED |
---|---|---|
Company Number | : | 02302984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1988 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southville Lodge, Southville Road, Southville, Bristol, BS3 1DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holly House, Bristol Road, Churchill, Winscombe, BS25 5NJ | Secretary | - | Active |
11 Shackel Hendy Mews, Emersons Green, Bristol, BS16 7DZ | Director | - | Active |
Holly House, Bristol Road, Churchill, Winscombe, BS25 5NJ | Director | - | Active |
Winterbourne Court, Church Lane, Winterbourne, Bristol, England, BS36 1SD | Director | 19 November 1992 | Active |
17 Downend Road, Horfield, Bristol, BS7 9PD | Director | - | Active |
Wynberg House, Stradbrook Road Blackrock, Dublin, Eire, IRISH | Director | - | Active |
49 Merion Road, Ballsbridge, Dublin, Eire, IRISH | Director | - | Active |
50 Collin Road, Brislington, Bristol, BS4 3SD | Director | 19 November 1992 | Active |
Mr Derek Gilbert Gunningham | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Southville Lodge, Southville, BS3 1DJ |
Nature of control | : |
|
Mr Philip Anthony Alderwick | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Southville Lodge, Southville, BS3 1DJ |
Nature of control | : |
|
Mr Derek Gilbert Gunningham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holly House, Bristol Road, Winscombe, England, BS25 5NJ |
Nature of control | : |
|
Mr Philip Anthony Alderwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Shackel Hendy Mews, Bristol, England, BS16 7DZ |
Nature of control | : |
|
Mr Austin Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winterbourne Court, Church Lane, Bristol, England, BS36 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type small. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type small. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type small. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-09-07 | Officers | Change person director company with change date. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-06 | Accounts | Accounts with accounts type full. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Auditors | Auditors resignation company. | Download |
2015-01-22 | Accounts | Accounts with accounts type full. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.