UKBizDB.co.uk

FLINTSHIRE MEMORIAL LIMITED

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

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.

Company Information

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:
  • 96030 - Funeral and related activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS

Secretary10 May 2021Active
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS

Director10 May 2021Active
The Pool House, Bicester Road, Stratton Audley, United Kingdom, OX27 9BS

Director29 March 2017Active
C/O Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director10 July 2017Active
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS

Director10 May 2021Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary29 March 2017Active
The Pool House, Bicester Road, Stratton Audley, United Kingdom, OX27 9BS

Director10 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Capital

Capital statement capital company with date currency figure.

Download
2022-01-10Capital

Legacy.

Download
2022-01-10Insolvency

Legacy.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2021-12-01Change of name

Certificate change of name company.

Download
2021-10-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Resolution

Resolution.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-21Address

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

Download
2021-05-21Officers

Appoint person secretary company with name date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.