UKBizDB.co.uk

FUNERAL SERVICES NORTHERN IRELAND LIMITED

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

This company is commonly known as Funeral Services Northern Ireland Limited. The company was founded 24 years ago and was given the registration number 03983186. The firm's registered office is in NOTTINGHAM. You can find them at Cumberland Court, 80 Mount Street, Nottingham, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:FUNERAL SERVICES NORTHERN IRELAND LIMITED
Company Number:03983186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Secretary15 November 2019Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director15 November 2019Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director15 November 2019Active
5 Stanley Avenue, Hazel Grove, Stockport, SK7 4ED

Secretary31 January 2008Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary28 April 2000Active
10 Crowhurst Drive, Whitley, Wigan, WN1 2QH

Secretary26 June 2000Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary26 March 2010Active
Hand Green House, Hand Green, Tarporley, CW6 9SN

Director26 June 2000Active
Brackenville 17 Rocky Road, Knockbreda, Belfast, County Antrim, BT6 9QL

Director01 July 2000Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director09 July 2015Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director28 April 2000Active
Over Cardney Farmhouse, Cardney Estate, Butterstone, By Dunkeld, PH8 0EY

Director14 February 2008Active
Park Meadow Northland Way, Moygashel, Dungannon, BT71 7RE

Director01 July 2000Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director12 December 2018Active
10 Crowhurst Drive, Whitley, Wigan, WN1 2QH

Director26 June 2000Active
31 Maypole Gardens, Wistowgate, Cawood, YO8 3TG

Director26 June 2000Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director01 August 2016Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director01 August 2016Active
The Old Barn Low House Farm, Otley Road Eldwick, Bingley, BD16 3AZ

Director08 September 2002Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director01 January 2012Active
1 Norfolk Road, Harrogate, HG2 8DA

Director08 September 2002Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director14 February 2008Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director13 June 2019Active
209 Mountsandel Road, Coleraine, BT52 1TB

Director01 July 2000Active
224a Bramhall Lane South, Bramhall, Stockport, SK7 3AA

Director14 February 2008Active
3 Aylesby Close, Knutsford, WA16 8AE

Director08 September 2002Active
5 Holt Lane Mews, Failsworth, Greater Manchester, M35 9ND

Director26 June 2000Active

People with Significant Control

Funeral Partners Limited
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:Cumberland Court, 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

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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-01-13Accounts

Change account reference date company previous extended.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Change account reference date company current shortened.

Download
2020-05-06Accounts

Change account reference date company previous shortened.

Download
2020-02-26Incorporation

Memorandum articles.

Download
2020-01-23Resolution

Resolution.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Resolution

Resolution.

Download
2019-12-04Change of constitution

Statement of companys objects.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.