This company is commonly known as The Green Burial Company Limited. The company was founded 24 years ago and was given the registration number 03867335. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 96030 - Funeral and related activities.
Name | : | THE GREEN BURIAL COMPANY LIMITED |
---|---|---|
Company Number | : | 03867335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Secretary | 28 October 1999 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 28 October 1999 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 28 October 1999 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 28 October 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 28 October 1999 | Active |
Old Pits, West Lane Emberton, Olney, MK46 5DA | Director | 28 October 1999 | Active |
Bridge House, 181 Queen Victoria Street, London, EC4V 4DZ | Corporate Director | 28 October 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 28 October 1999 | Active |
Mr John Christopher Drake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR |
Nature of control | : |
|
Mr Richard Irlam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ |
Nature of control | : |
|
Mr John Christopher Drake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Officers | Change person secretary company with change date. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Capital | Capital allotment shares. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.