UKBizDB.co.uk

DENBIGHSHIRE MEMORIAL LIMITED

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

This company is commonly known as Denbighshire Memorial Limited. The company was founded 9 years ago and was given the registration number 09415192. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:DENBIGHSHIRE MEMORIAL LIMITED
Company Number:09415192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS

Secretary10 May 2021Active
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS

Director10 May 2021Active
The Pool House, Bicester Road, Stratton Audley, United Kingdom, OX27 9BS

Director30 January 2015Active
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS

Director30 January 2015Active
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS

Director10 May 2021Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary27 March 2015Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director30 January 2015Active

People with Significant Control

Memoria Limited
Notified on:30 March 2020
Status:Active
Country of residence:United Kingdom
Address:The Pool House, Bicester Road, Stratton Audley, United Kingdom, OX27 9BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Howard Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:The Pool House, Bicester Road, Stratton Audley, England, OX27 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Hackney
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:The Pool House, Bicester Road, Stratton Audley, United Kingdom, OX27 9BS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Capital

Capital statement capital company with date currency figure.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Capital

Legacy.

Download
2022-01-10Insolvency

Legacy.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2021-12-01Change of name

Certificate change of name company.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-06-07Resolution

Resolution.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Appoint person secretary company with name date.

Download
2021-05-21Address

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

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination secretary company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Capital

Capital allotment shares.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.