UKBizDB.co.uk

DAREN PERSSON FUNERAL SERVICES LIMITED

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

This company is commonly known as Daren Persson Funeral Services Limited. The company was founded 20 years ago and was given the registration number 04902919. The firm's registered office is in NOTTINGHAM. You can find them at 80 Mount Street, , Nottingham, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:DAREN PERSSON FUNERAL SERVICES LIMITED
Company Number:04902919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

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

Company Officers

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

Secretary16 May 2017Active
80, Mount Street, Nottingham, England, NG1 6HH

Director13 March 2018Active
80, Mount Street, Nottingham, England, NG1 6HH

Director16 May 2017Active
12 Farlam Avenue, North Shields, NE30 3PW

Secretary17 September 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary17 September 2003Active
80, Mount Street, Nottingham, England, NG1 6HH

Director16 May 2017Active
12 Farlam Avenue, North Shields, NE30 3PW

Director17 September 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director17 September 2003Active

People with Significant Control

Funeral Partners Limited
Notified on:16 May 2017
Status:Active
Country of residence:England
Address: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
Mr Daren Persson
Notified on:17 September 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Great Britain
Address:12, Farlam Avenue, North Shields, Great Britain, NE30 3PW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Elisa Karen Persson
Notified on:16 September 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Great Britain
Address:12, Farlam Avenue, North Shields, Great Britain, NE30 3PW
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Accounts

Legacy.

Download
2018-07-02Other

Legacy.

Download
2018-07-02Other

Legacy.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Accounts

Change account reference date company current shortened.

Download
2017-07-13Accounts

Change account reference date company previous extended.

Download
2017-06-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.