UKBizDB.co.uk

IPSWICH FUNERAL DIRECTORS LIMITED

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

This company is commonly known as Ipswich Funeral Directors Limited. The company was founded 9 years ago and was given the registration number 09178861. The firm's registered office is in IPSWICH. You can find them at 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:IPSWICH FUNERAL DIRECTORS LIMITED
Company Number:09178861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate & Roberts Funeral Directors, 18-20, St. Matthews Street, Ipswich, England, IP1 3EU

Secretary06 June 2021Active
Southgate & Roberts Funeral Directors, 18-20, St. Matthews Street, Ipswich, England, IP1 3EU

Director06 June 2021Active
Southgate & Roberts Funeral Directors, 18-20, St. Matthews Street, Ipswich, England, IP1 3EU

Director18 August 2014Active
Southgate & Roberts Funeral Directors, 18-20, St. Matthews Street, Ipswich, England, IP1 3EU

Director06 June 2021Active
Southgate & Roberts Funeral Directors, 18-20, St. Matthews Street, Ipswich, England, IP1 3EU

Secretary18 August 2014Active
7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF

Director18 August 2014Active
7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF

Director18 August 2014Active

People with Significant Control

Mr Nicholas Andrew Barker
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:7 Three Rivers Business Park, Felixstowe Road, Ipswich, England, IP10 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Southgate & Roberts Funeral Directors, 18-20, St. Matthews Street, Ipswich, England, IP1 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-23Address

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

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Address

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

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.