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.
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 | : |
|
Registered Address | : | Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH | Secretary | 25 November 2016 | Active |
Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH | Director | 13 March 2018 | Active |
Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH | Director | 27 September 2016 | Active |
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH | Secretary | 17 June 2011 | Active |
27 Larks Mill, Foxglove Meadows, Pelsall, WS3 4QX | Secretary | 18 December 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 December 2003 | Active |
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH | Director | 17 June 2011 | Active |
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH | Director | 17 June 2011 | Active |
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH | Director | 17 June 2011 | Active |
27 Larks Mill, Foxglove Meadows, Pelsall, WS3 4QX | Director | 18 December 2003 | Active |
27 Larks Mill, Foxglove Meadows, Pelsall, WS3 4QX | Director | 18 December 2003 | Active |
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH | Director | 17 June 2011 | Active |
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH | Director | 20 November 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 December 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Officers | Appoint person secretary company with name date. | Download |
2016-11-29 | Officers | Termination secretary company with name termination date. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.