UKBizDB.co.uk

INSIGHT FUNERAL DIRECTORS LTD

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

This company is commonly known as Insight Funeral Directors Ltd. The company was founded 3 years ago and was given the registration number 12760440. The firm's registered office is in WOLVERHAMPTON. You can find them at Regent House, Bath Avenue, Wolverhampton, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:INSIGHT FUNERAL DIRECTORS LTD
Company Number:12760440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Regent House, Bath Avenue, Wolverhampton, United Kingdom, WV1 4EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Merridale Road, Wolverhampton, England, WV3 9SE

Director27 September 2021Active
89 Merridale Road, Wolverhampton, England, WV3 9SE

Director27 September 2021Active
89 Merridale Road, Wolverhampton, England, WV3 9SE

Director28 July 2021Active
Regent House, Bath Avenue, Wolverhampton, United Kingdom, WV1 4EG

Director22 July 2020Active
89 Merridale Road, Wolverhampton, England, WV3 9SE

Director28 July 2021Active

People with Significant Control

Ms Ikra Bibi
Notified on:28 July 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:89 Merridale Road, Wolverhampton, England, WV3 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony James
Notified on:28 July 2021
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:89 Merridale Road, Wolverhampton, England, WV3 9SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Patrick John James
Notified on:22 July 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:89 Merridale Road, Wolverhampton, England, WV3 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Address

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

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.