This company is commonly known as Flintshire Memorial Limited. The company was founded 7 years ago and was given the registration number 10696275. 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.
Name | : | FLINTSHIRE MEMORIAL LIMITED |
---|---|---|
Company Number | : | 10696275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS | Secretary | 10 May 2021 | Active |
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS | Director | 10 May 2021 | Active |
The Pool House, Bicester Road, Stratton Audley, United Kingdom, OX27 9BS | Director | 29 March 2017 | Active |
C/O Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 10 July 2017 | Active |
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS | Director | 10 May 2021 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Secretary | 29 March 2017 | Active |
The Pool House, Bicester Road, Stratton Audley, United Kingdom, OX27 9BS | Director | 10 July 2017 | Active |
Darwin Bereavement Properties (Guernsey) Limited | ||
Notified on | : | 10 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | 11, New Street, Guernsey, Guernsey, GY1 2PF |
Nature of control | : |
|
Mr Michael Anthony Hackney | ||
Notified on | : | 14 November 2017 |
---|---|---|
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 | : |
|
Mr Howard Osmond Paul Hodgson | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pool House, Bicester Road, Stratton Audley, United Kingdom, OX27 9BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-10 | Capital | Legacy. | Download |
2022-01-10 | Insolvency | Legacy. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2022-01-10 | Incorporation | Memorandum articles. | Download |
2021-12-01 | Change of name | Certificate change of name company. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Resolution | Resolution. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-21 | Officers | Appoint person secretary company with name date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.