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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Bloors Lane, Rainham, Gillingham, ME8 7EG | Secretary | 16 July 2007 | Active |
4, Bloors Lane, Rainham, Gillingham, ME8 7EG | Director | 16 July 2007 | Active |
4, Bloors Lane, Rainham, Gillingham, ME8 7EG | Director | 01 January 2022 | Active |
4, Bloors Lane, Rainham, Gillingham, ME8 7EG | Director | 01 January 2022 | Active |
46 Syon Lane, Isleworth, TW7 5NQ | Corporate Secretary | 16 July 2007 | Active |
8, Utah Rise, Wainscott, Rochester, United Kingdom, ME3 8FG | Director | 16 July 2007 | Active |
46 Syon Lane, Isleworth, TW7 5NQ | Corporate Director | 16 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Capital | Capital allotment shares. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-24 | Officers | Change person secretary company with change date. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Change account reference date company previous extended. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Capital | Capital allotment shares. | Download |
2020-01-30 | Capital | Capital allotment shares. | Download |
2020-01-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.