UKBizDB.co.uk

J M & E OVINGTON & SON (FUNERAL DIRECTORS) LIMITED

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

This company is commonly known as J M & E Ovington & Son (funeral Directors) Limited. The company was founded 24 years ago and was given the registration number 03855484. The firm's registered office is in BEVERLEY. You can find them at Suite C Annie Reed Court, Annie Reed Road, Beverley, North Humberside. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:J M & E OVINGTON & SON (FUNERAL DIRECTORS) LIMITED
Company Number:03855484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Suite C Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C, Annie Reed Court, Annie Reed Road, Beverley, England, HU17 0LF

Secretary19 July 2013Active
Suite C, Annie Reed Court, Annie Reed Road, Beverley, HU17 0LF

Director24 June 2009Active
Foundation Investment Partners, 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN

Director01 June 2007Active
45 Tunis Road, London, W12 7EZ

Secretary01 June 2007Active
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ

Secretary05 November 2007Active
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ

Secretary17 November 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary08 October 1999Active
Suite C, Annie Reed Court, Annie Reed Road, Beverley, England, HU17 0LF

Director17 November 1999Active
45 Tunis Road, London, W12 7EZ

Director01 June 2007Active
36 Greenstiles Lane, Swanland, North Ferriby, HU14 3NH

Director01 November 2003Active
Fort Alice 19 The Citadel, Fort George St Peter Port, Guernsey, GY1 2SX

Director17 November 1999Active
Fort Alice 19 The Citadel, Fort George St Peter Port, Guernsey, GY1 2SX

Director28 December 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director08 October 1999Active

People with Significant Control

Beverley Funerals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite C, Annie Reed Court, Beverley, England, HU17 0LF
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 (6 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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Change person director company with change date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Officers

Termination director company with name termination date.

Download
2016-03-22Accounts

Accounts with accounts type dormant.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Officers

Change person director company with change date.

Download
2015-07-01Address

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

Download
2015-03-20Accounts

Accounts with accounts type dormant.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.