UKBizDB.co.uk

THORNE FAMILY FUNERALS LIMITED

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

This company is commonly known as Thorne Family Funerals Limited. The company was founded 17 years ago and was given the registration number 06039823. The firm's registered office is in FARNHAM. You can find them at C/o Maxwell & Co 9 Abbey Business Park, Monks Walk, Farnham, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:THORNE FAMILY FUNERALS LIMITED
Company Number:06039823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:C/o Maxwell & Co 9 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Secretary01 December 2021Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director01 December 2021Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director01 December 2021Active
Begonia, 64 Winchester Road, Four Marks, Alton, England, GU34 5HR

Secretary02 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 January 2007Active
9 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT

Director20 March 2013Active
9 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT

Director01 June 2016Active
Begonia, 64 Winchester Road, Four Marks, Alton, England, GU34 5HR

Director02 January 2007Active
48 Whitedown, Alton, England, GU34 1LU

Director01 April 2017Active
9 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT

Director01 April 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 January 2007Active

People with Significant Control

Funeral Partners Limited
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dawn Eileen Thorne
Notified on:01 April 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:91, High Street, Alton, England, GU34 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Michael Thorne
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:91, High Street, Alton, United Kingdom, GU34 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-24Other

Legacy.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2022-11-30Accounts

Change account reference date company previous shortened.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Change account reference date company previous shortened.

Download
2022-03-09Accounts

Change account reference date company current shortened.

Download
2022-03-08Accounts

Change account reference date company previous shortened.

Download
2021-12-09Change of constitution

Statement of companys objects.

Download
2021-12-09Incorporation

Memorandum articles.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-03Capital

Capital name of class of shares.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Address

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

Download

Copyright © 2024. All rights reserved.