This company is commonly known as Funeral Services (ireland) Limited. The company was founded 21 years ago and was given the registration number NI043488. The firm's registered office is in CARRICKFERGUS. You can find them at Co-op (ni) Unit 27/1 Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus, County Antrim. This company's SIC code is 74990 - Non-trading company.
Name | : | FUNERAL SERVICES (IRELAND) LIMITED |
---|---|---|
Company Number | : | NI043488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2002 |
End of financial year | : | 04 January 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Co-op (ni) Unit 27/1 Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus, County Antrim, Northern Ireland, BT38 8PH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Angel Square, Angel Square, Manchester, England, M60 0AG | Secretary | 26 March 2010 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 19 August 2021 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 22 December 2020 | Active |
5 Stanley Avenue, Hazel Grove, Stockport, SK7 4ED | Secretary | 07 January 2008 | Active |
10 Crowhurst Drive, Whitley, Wigan, WN1 2QH | Secretary | 19 June 2002 | Active |
300 Newtownards Road, Belfast, BT4 1HF | Secretary | 26 March 2010 | Active |
United Cooperatives Limited, Sandbrook Park, Sandbrook Way, OL1 1RY | Corporate Secretary | 20 February 2006 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 07 June 2018 | Active |
New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 07 January 2008 | Active |
10 Crowhurst Drive, Whitley, Wigan, WN1 2QH | Director | 30 July 2004 | Active |
Co-Op (Ni) Unit 27/1, Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus, Northern Ireland, BT38 8PH | Director | 26 August 2020 | Active |
300 Newtownards Road, Belfast, BT4 1HF | Director | 01 January 2012 | Active |
Farr Royd House, 72 Sun Lane, Burnley In Wharfdale, LS29 7LT | Director | 26 June 2007 | Active |
9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG | Director | 09 September 2019 | Active |
1 Norfolk Road, Harrogate, North Yorkshire, H62 8DA | Director | 25 November 2002 | Active |
New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 07 January 2008 | Active |
United Co-Operatives Ltd, Sandbrook Park, Sandbrook Way, Rochdale, OL11 1RY | Director | 20 February 2006 | Active |
New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 07 January 2008 | Active |
3 Aylesby Close, Knutsford, Cheshire, WA16 8AE | Director | 19 June 2002 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Corporate Director | 17 December 2014 | Active |
12 York Place, Leeds, West Yorkshire, LS1 2DS | Corporate Director | 19 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.