UKBizDB.co.uk

COUNTY FUNERALS LIMITED

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

This company is commonly known as County Funerals Limited. The company was founded 7 years ago and was given the registration number 10607286. The firm's registered office is in STEVENAGE. You can find them at Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:COUNTY FUNERALS LIMITED
Company Number:10607286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England, SG1 2FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FP

Director27 June 2017Active
New Cambridge House, Bassingbourn Road, Litlington, Royston, United Kingdom, SG8 0SS

Director08 February 2017Active

People with Significant Control

Mr Grant Thomas Pinney
Notified on:24 July 2023
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Amelia Stoker
Notified on:24 July 2023
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Thomas Pinney
Notified on:08 February 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:New Cambridge House, Bassingbourn Road, Royston, United Kingdom, SG8 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Stoker
Notified on:08 February 2017
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:New Cambridge House, Bassingbourn Road, Royston, United Kingdom, SG8 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ashley James Stoker
Notified on:08 February 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP
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 (6 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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Address

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

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Capital

Capital allotment shares.

Download
2018-09-07Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.