This company is commonly known as The Hunnaball Family Funeral Group Limited. The company was founded 39 years ago and was given the registration number 01847323. The firm's registered office is in COLCHESTER. You can find them at York House, 41 Mersea Road, Colchester, Essex. This company's SIC code is 96030 - Funeral and related activities.
Name | : | THE HUNNABALL FAMILY FUNERAL GROUP LIMITED |
---|---|---|
Company Number | : | 01847323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1984 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 41 Mersea Road, Colchester, Essex, CO2 7QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 41 Mersea Road, Colchester, United Kingdom, CO2 7QT | Secretary | 11 May 2016 | Active |
York House, 41 Mersea Road, Colchester, CO2 7QT | Director | 01 September 2010 | Active |
York House, 41 Mersea Road, Colchester, CO2 7QT | Director | - | Active |
York House, 41 Mersea Road, Colchester, CO2 7QT | Director | 01 September 2010 | Active |
York House, 41 Mersea Road, Colchester, CO2 7QT | Director | - | Active |
York House, 41 Mersea Road, Colchester, CO2 7QT | Director | 01 September 2010 | Active |
Thorpe Ley, Old Ipswich Road Ardleigh, Colchester, CO7 7QJ | Secretary | - | Active |
Mr Trevor Robert Hunnaball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | English |
Address | : | York House, 41 Mersea Road, Colchester, CO2 7QT |
Nature of control | : |
|
Mrs Melanie Anne Hunnaball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | English |
Address | : | York House, 41 Mersea Road, Colchester, CO2 7QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.