This company is commonly known as Green Willow Funerals Limited. The company was founded 27 years ago and was given the registration number 03347464. The firm's registered office is in CARDIFF. You can find them at Eclipse House, Coronation Road, Cardiff, . This company's SIC code is 96030 - Funeral and related activities.
Name | : | GREEN WILLOW FUNERALS LIMITED |
---|---|---|
Company Number | : | 03347464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eclipse House, Coronation Road, Cardiff, Wales, CF14 4QY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eclipse House, Coronation Road, Cardiff, Wales, CF14 4QY | Director | 10 February 2022 | Active |
24, Kelston Road, Cardiff, Wales, CF14 2AJ | Director | 08 May 2018 | Active |
10 Soberton Avenue, Heath, Cardiff, CF14 3NJ | Director | 26 April 2005 | Active |
Eclipse House, Coronation Road, Cardiff, Wales, CF14 4QY | Director | 23 November 2022 | Active |
Eclipse House, Coronation Road, Cardiff, Wales, CF14 4QY | Director | 10 February 2022 | Active |
Eclipse House, Coronation Road, Cardiff, Wales, CF14 4QY | Director | 01 May 2023 | Active |
6 Cherry Tree Close, Lisvane, Cardiff, CF14 0TE | Secretary | 09 April 1997 | Active |
Eclipse House, Coronation Road, Cardiff, Wales, CF14 4QY | Secretary | 01 April 2021 | Active |
4th Floor Summit House, 9-10 Windsor Place, Cardiff, CF1 3BX | Secretary | 08 April 1997 | Active |
6 Cherry Tree Close, Lisvane, Cardiff, CF14 0TE | Director | 25 June 2004 | Active |
School House Hendre Close, Cardiff, CF5 2HT | Director | 06 June 2006 | Active |
Eclipse House, Coronation Road, Cardiff, Wales, CF14 4QY | Director | 01 January 2021 | Active |
17 Rheidol Close, Llanishen, Cardiff, CF14 0NQ | Director | 06 June 2006 | Active |
Eclipse House, Coronation Road, Cardiff, Wales, CF14 4QY | Director | 12 January 2018 | Active |
21 Roath Court Place, Roath, Cardiff, CF2 3SJ | Director | 09 April 1997 | Active |
Briarwood, Pwllmelin Lane, Cardiff, Wales, CF5 2NQ | Director | 14 April 2014 | Active |
22 Halsbury Road, Victoria Park, Cardiff, CF5 1FY | Director | 26 April 2005 | Active |
34 Brandreth Roath, Penylan, Cardiff, United Kingdom, CF23 5NW | Director | 18 July 2016 | Active |
3 Maes Y Parc, Rhiwbina, Cardiff, CF4 6DG | Director | 09 April 1997 | Active |
Maen Llwyd Cottage, Rudry, Caerphilly, United Kingdom, CF83 3EB | Director | 14 April 2014 | Active |
4th Floor Summit House, 9/10 Windsor Place, Cardiff, CF1 3BX | Director | 08 April 1997 | Active |
23, Graig Y Fedw, Abertridwr, Caerphilly, Wales, CF83 4AQ | Director | 08 May 2018 | Active |
Mr Roger Glyn James | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Briarwood, Pwllmelin Lane, Cardiff, Wales, CF5 2NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type small. | Download |
2023-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-04-10 | Officers | Change person director company with change date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Termination secretary company with name termination date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Appoint person secretary company with name date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.