UKBizDB.co.uk

ROY QUINTON FUNERAL DIRECTORS LTD

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

This company is commonly known as Roy Quinton Funeral Directors Ltd. The company was founded 20 years ago and was given the registration number 04988008. The firm's registered office is in NOTTINGHAM. You can find them at Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ROY QUINTON FUNERAL DIRECTORS LTD
Company Number:04988008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

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

Secretary25 November 2016Active
Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH

Director13 March 2018Active
Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH

Director27 September 2016Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Secretary17 June 2011Active
27 Larks Mill, Foxglove Meadows, Pelsall, WS3 4QX

Secretary18 December 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 December 2003Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director17 June 2011Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director17 June 2011Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director17 June 2011Active
27 Larks Mill, Foxglove Meadows, Pelsall, WS3 4QX

Director18 December 2003Active
27 Larks Mill, Foxglove Meadows, Pelsall, WS3 4QX

Director18 December 2003Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director17 June 2011Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director20 November 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 December 2003Active

People with Significant Control

Funeral Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address: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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Appoint person secretary company with name date.

Download
2016-11-29Officers

Termination secretary company with name termination date.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-06-27Accounts

Accounts with accounts type dormant.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.