This company is commonly known as South Coast Funeral Services Limited. The company was founded 6 years ago and was given the registration number 10874196. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 96030 - Funeral and related activities.
Name | : | SOUTH COAST FUNERAL SERVICES LIMITED |
---|---|---|
Company Number | : | 10874196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2017 |
End of financial year | : | 30 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom, PO7 7SQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ | Director | 19 July 2017 | Active |
24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ | Director | 19 July 2017 | Active |
C/O Scfs Limited, 1603 Wimborne Road, Bournemouth, England, BH11 9AP | Director | 19 July 2017 | Active |
24 Picton House, Hussar Court, Westside View, Waterlooville, United Kingdom, PO7 7SQ | Corporate Director | 19 July 2017 | Active |
Mrs Amanda Jennifer Weldon | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ |
Nature of control | : |
|
Mrs Anne Marie Weldon | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Scfs Limited, 1603 Wimborne Road, Bournemouth, England, BH11 9AP |
Nature of control | : |
|
B & H Limited | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ |
Nature of control | : |
|
Mr Paul Blake | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-02 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-07 | Resolution | Resolution. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-09 | Officers | Change person director company with change date. | Download |
2020-05-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-14 | Accounts | Change account reference date company previous extended. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.