UKBizDB.co.uk

SOUTHERN CO-OPERATIVE FUNERALS LIMITED

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

This company is commonly known as Southern Co-operative Funerals Limited. The company was founded 80 years ago and was given the registration number 00382640. The firm's registered office is in PORTSMOUTH. You can find them at 1000 Lakeside, Western Road North Harbour, Portsmouth, Hampshire. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:SOUTHERN CO-OPERATIVE FUNERALS LIMITED
Company Number:00382640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1943
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:1000 Lakeside, Western Road North Harbour, Portsmouth, Hampshire, PO6 3FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE

Secretary01 October 2023Active
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE

Director18 May 2005Active
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE

Director05 June 2023Active
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE

Director13 April 2018Active
Sirocco 60 The Avenue, Fareham, PO14 1NZ

Secretary19 January 1999Active
68 St Jamess Road, Southsea, PO5 4HZ

Secretary-Active
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE

Secretary01 July 2008Active
Sirocco 60 The Avenue, Fareham, PO14 1NZ

Director19 January 1999Active
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE

Director18 May 2005Active
121 Warren Avenue Moorings Way, Milton, Portsmouth, PO4 8PP

Director19 January 1999Active
68 St Jamess Road, Southsea, PO5 4HZ

Director-Active
68 St Jamess Road, Southsea, PO5 4HZ

Director01 October 1991Active
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE

Director18 June 2009Active
4 Blackberry Close, London Road, Clanfield, PO8 0PU

Director22 May 2002Active
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE

Director17 May 2006Active
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE

Director07 August 2014Active
28 Seamead, Stubbington, Fareham, PO14 2NG

Director19 January 1999Active
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE

Director06 May 2016Active
4 Brook Farm Avenue, Fareham, PO15 5AD

Director19 January 1999Active
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE

Director01 August 2021Active
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE

Director25 May 2018Active
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE

Director29 September 2011Active
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE

Director19 July 2018Active
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE

Director19 July 2018Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Appoint person secretary company with name date.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Accounts

Legacy.

Download
2023-06-12Other

Legacy.

Download
2023-06-12Other

Legacy.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-07-11Capital

Capital allotment shares.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Accounts

Legacy.

Download
2021-06-25Other

Legacy.

Download
2021-06-25Other

Legacy.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.