UKBizDB.co.uk

ERNEST HEAL & SONS FUNERAL DIRECTORS LIMITED

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

This company is commonly known as Ernest Heal & Sons Funeral Directors Limited. The company was founded 17 years ago and was given the registration number 06181705. The firm's registered office is in GLOS. You can find them at 5 South Road, Broadwell, Coleford, Glos, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:ERNEST HEAL & SONS FUNERAL DIRECTORS LIMITED
Company Number:06181705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:5 South Road, Broadwell, Coleford, Glos, GL16 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel House, Chapel Walk, Edge End, Coleford, GL16 7EP

Secretary23 March 2007Active
5 South Road, Broadwell, Coleford, Glos, GL16 7BH

Director27 March 2024Active
The Bungalow, Crown Lane, Parkend, Lydney, England, GL15 4JE

Director23 March 2007Active
The Seasons, Buskstone Close, Mile End, Coleford, GL16 7QG

Director23 March 2007Active
11 Perch Drive, Mile End, Coleford, GL16 7DG

Director23 March 2007Active
5 South Road, Broadwell, Coleford, GL16 7BH

Director23 March 2007Active

People with Significant Control

Mr Paul John Heal
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:5 South Road, Broadwell, Glos, GL16 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:5 South Road, Broadwell, Glos, GL16 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil John Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:5 South Road, Broadwell, Glos, GL16 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Heal
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:5 South Road, Broadwell, Glos, GL16 7BH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-13Capital

Capital variation of rights attached to shares.

Download
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-13Resolution

Resolution.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Change person director company with change date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Resolution

Resolution.

Download
2016-06-17Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.