UKBizDB.co.uk

T ALLEN FUNERAL SERVICES LIMITED

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

This company is commonly known as T Allen Funeral Services Limited. The company was founded 16 years ago and was given the registration number 06314521. The firm's registered office is in LOUGHTON. You can find them at Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:T ALLEN FUNERAL SERVICES LIMITED
Company Number:06314521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, England, IG10 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bloors Lane, Rainham, Gillingham, ME8 7EG

Secretary16 July 2007Active
4, Bloors Lane, Rainham, Gillingham, ME8 7EG

Director16 July 2007Active
4, Bloors Lane, Rainham, Gillingham, ME8 7EG

Director01 January 2022Active
4, Bloors Lane, Rainham, Gillingham, ME8 7EG

Director01 January 2022Active
46 Syon Lane, Isleworth, TW7 5NQ

Corporate Secretary16 July 2007Active
8, Utah Rise, Wainscott, Rochester, United Kingdom, ME3 8FG

Director16 July 2007Active
46 Syon Lane, Isleworth, TW7 5NQ

Corporate Director16 July 2007Active

People with Significant Control

Mrs Helen Norman
Notified on:25 April 2022
Status:Active
Date of birth:April 1982
Nationality:British
Address:4, Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Allen
Notified on:25 April 2022
Status:Active
Date of birth:July 1980
Nationality:British
Address:4, Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Terry Allen
Notified on:16 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:218, Grangewood House, Loughton, United Kingdom, IG10 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Lynn Allen
Notified on:16 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:4, Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Capital

Capital allotment shares.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Officers

Change person secretary company with change date.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-17Address

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

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Change account reference date company previous extended.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-30Capital

Capital allotment shares.

Download
2020-01-30Capital

Capital allotment shares.

Download
2020-01-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.