UKBizDB.co.uk

FIRMAGER FUNERAL SERVICE LIMITED

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

This company is commonly known as Firmager Funeral Service Limited. The company was founded 23 years ago and was given the registration number 04096476. 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:FIRMAGER FUNERAL SERVICE LIMITED
Company Number:04096476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2000
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

Secretary26 March 2018Active
80, Mount Street, Nottingham, England, NG1 6HH

Director26 March 2018Active
80, Mount Street, Nottingham, England, NG1 6HH

Director26 March 2018Active
44 High Street, New Romney, Kent, TN28 8BZ

Secretary01 November 2009Active
Woodley, Larks Field, Hartley, Longfield, DA3 7EJ

Secretary25 October 2000Active
Shandon, The Grange, West Kingsdown, TN15 6EQ

Secretary25 October 2000Active
44 High Street, New Romney, United Kingdom, TN28 8BZ

Director01 November 2009Active
44 High Street, New Romney, Kent, TN28 8BZ

Director25 October 2000Active
Court Lodge 48 Cornwall Gardens, Cliftonville, CT9 2JE

Director25 October 2000Active
Shandon, The Grange, West Kingsdown, TN15 6EQ

Director25 October 2000Active
44 High Street, New Romney, Kent, TN28 8BZ

Director01 November 2009Active
Sunnybank Botsom Lane, West Kingsdown, Sevenoaks, TN15 6BN

Director25 October 2000Active

People with Significant Control

Funeral Partners Limited
Notified on:26 March 2018
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
Mrs Wendy Alder
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Shandon, The Grange, West Kingsdown, England, TN15 6EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Other

Legacy.

Download
2019-07-05Accounts

Legacy.

Download
2019-07-05Other

Legacy.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Change account reference date company current shortened.

Download
2018-06-01Accounts

Change account reference date company previous shortened.

Download
2018-04-17Capital

Capital name of class of shares.

Download
2018-04-17Capital

Capital variation of rights attached to shares.

Download
2018-04-13Resolution

Resolution.

Download
2018-04-11Resolution

Resolution.

Download
2018-04-03Officers

Appoint person secretary company with name date.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Address

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

Download

Copyright © 2024. All rights reserved.