UKBizDB.co.uk

EAVES FUNERAL SERVICE LIMITED

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

This company is commonly known as Eaves Funeral Service Limited. The company was founded 21 years ago and was given the registration number 04508137. The firm's registered office is in WHITEHAVEN. You can find them at 175 High Road, Kells, Whitehaven, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:EAVES FUNERAL SERVICE LIMITED
Company Number:04508137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:175 High Road, Kells, Whitehaven, CA28 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary30 September 2022Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director30 September 2022Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director30 September 2022Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Secretary09 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 August 2002Active
175 High Road, Kells, Whitehaven, CA28 9HA

Director09 August 2002Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director09 August 2002Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director09 August 2002Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director06 April 2009Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director06 April 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 August 2002Active

People with Significant Control

Funeral Partners Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Cumberland Court, 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 Philip Martin Eaves
Notified on:09 August 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Accounts

Change account reference date company previous shortened.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-06Incorporation

Memorandum articles.

Download
2022-10-06Capital

Capital name of class of shares.

Download
2022-10-04Change of constitution

Statement of companys objects.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Address

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

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.