This company is commonly known as Cooper & Son Funeral Services Limited. The company was founded 29 years ago and was given the registration number 03032479. The firm's registered office is in BURGESS HILL. You can find them at Rampion House, Marchants Way, Burgess Hill, West Sussex. This company's SIC code is 96030 - Funeral and related activities.
Name | : | COOPER & SON FUNERAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03032479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rampion House, Marchants Way, Burgess Hill, West Sussex, United Kingdom, RH15 8QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rampion House, Marchants Way, Burgess Hill, United Kingdom, RH15 8QY | Secretary | 11 July 2012 | Active |
Rampion House, Marchants Way, Burgess Hill, England, RH15 8QY | Director | 13 March 2017 | Active |
Rampion House, Marchants Way, Burgess Hill, United Kingdom, RH15 8QY | Director | 31 May 1999 | Active |
Rampion House, Marchants Way, Burgess Hill, United Kingdom, RH15 8QY | Director | 01 June 2008 | Active |
Rampion House, Marchants Way, Burgess Hill, England, RH15 8QY | Director | 13 March 2017 | Active |
The Strakes Church Hill, West Hoathly, East Grinstead, RH19 4PW | Secretary | 31 May 1999 | Active |
Waterside Isfield Mill, Station Road Isfield, Uckfield, TN22 5SX | Secretary | 13 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 March 1995 | Active |
Janryn, 88a Malines Avenue, Peacehaven, BN10 7RS | Director | 10 April 1995 | Active |
Worth Manor Oast, Owlsbury Lane, Little Horsted, | Director | 13 March 1995 | Active |
Worth Manor Oast, Owlsbury Lane, Little Horsted, | Director | 13 March 1995 | Active |
Rampion House, Marchants Way, Burgess Hill, United Kingdom, RH15 8QY | Director | 10 April 1995 | Active |
Waterside Isfield Mill, Station Road Isfield, Uckfield, TN22 5SX | Director | 13 March 1995 | Active |
1 Sandore Close, Seaford, BN25 3PS | Director | 13 March 1995 | Active |
C.P.J. Field & Co. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rampion House, Marchants Way, Burgess Hill, United Kingdom, RH15 8QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Address | Change registered office address company with date old address new address. | Download |
2016-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.