UKBizDB.co.uk

THE EAST RIDING CREMATORIUM COMPANY LIMITED

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

This company is commonly known as The East Riding Crematorium Company Limited. The company was founded 28 years ago and was given the registration number 03195343. The firm's registered office is in SUTTON COLDFIELD. You can find them at 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE EAST RIDING CREMATORIUM COMPANY LIMITED
Company Number:03195343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1996
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Secretary31 July 2023Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director06 December 2023Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director06 December 2023Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Secretary08 November 2018Active
45 Tunis Road, London, W12 7EZ

Secretary01 June 2007Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Secretary25 January 2013Active
52 Windsor Road, Hull, HU5 4HE

Secretary07 May 1996Active
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ

Secretary31 October 2007Active
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ

Secretary30 April 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 May 1996Active
Kirby Grange, Sledmere, Driffield, YO25 3XU

Director19 March 1997Active
Octon Grange, Foxholes, Driffield, YO25 3HJ

Director08 May 2002Active
Cyndene House, Asselby, Goole, DN14 7HE

Director24 June 2009Active
Dotterill Park, Kilham, Driffield, YO25 0EE

Director02 July 1997Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director01 April 2022Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director06 February 2022Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director25 January 2013Active
36 Greenstiles Lane, Swanland, HU14 3NH

Director30 April 1999Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director10 November 2022Active
45 Tunis Road, London, W12 7EZ

Director01 June 2007Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director14 December 2020Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director14 December 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 May 1996Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director25 January 2013Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director28 June 2023Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director25 January 2013Active
8 Pinfold Close, Riccall, York, YO4 6QZ

Director02 April 1998Active
52 Windsor Road, Hull, HU5 4HE

Director07 May 1996Active
Fort Alice 19 The Citadel, Fort George St Peter Port, Guernsey, GY1 2SX

Director07 May 1996Active
Fort Alice 19 The Citadel, Fort George St Peter Port, Guernsey, GY1 2SX

Director30 April 1999Active
Ketton House, Ketton, Aldgate, PE9 3TD

Director01 June 2007Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director25 January 2013Active

People with Significant Control

Yew Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, King Edwards Court, Sutton Coldfield, United Kingdom, B73 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Officers

Change person director company with change date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-07-25Accounts

Accounts with accounts type dormant.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.