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.
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 | : |
|
Registered Address | : | 175 High Road, Kells, Whitehaven, CA28 9HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Secretary | 30 September 2022 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 30 September 2022 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 30 September 2022 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Secretary | 09 August 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 August 2002 | Active |
175 High Road, Kells, Whitehaven, CA28 9HA | Director | 09 August 2002 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 09 August 2002 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 09 August 2002 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 06 April 2009 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 06 April 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 August 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-10-06 | Incorporation | Memorandum articles. | Download |
2022-10-06 | Capital | Capital name of class of shares. | Download |
2022-10-04 | Change of constitution | Statement of companys objects. | Download |
2022-10-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-03 | Officers | Termination secretary company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.