Warning: file_put_contents(c/20b6c06e2a3e5f3d72bd987c473b4179.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Thos.furber & Co.limited, B17 9LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THOS.FURBER & CO.LIMITED

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

This company is commonly known as Thos.furber & Co.limited. The company was founded 58 years ago and was given the registration number 00863787. The firm's registered office is in BIRMINGHAM. You can find them at 122 Station Road, Harborne, Birmingham, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:THOS.FURBER & CO.LIMITED
Company Number:00863787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:122 Station Road, Harborne, Birmingham, B17 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Park Road, Stourbridge, DY8 3QX

Secretary01 December 2001Active
122 Station Road, Harborne, Birmingham, B17 9LS

Director11 April 2013Active
122 Station Road, Harborne, Birmingham, B17 9LS

Director20 May 2022Active
4 Glebefield Chase, Wetherby, LS22 6WE

Secretary-Active
20 Hintlesham Avenue, Edgbaston, Birmingham, B15 2PH

Director-Active

People with Significant Control

Mrs Ann-Marie Aston
Notified on:20 May 2022
Status:Active
Date of birth:November 1970
Nationality:British
Address:122 Station Road, Birmingham, B17 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriel Marie Joseph Crayford
Notified on:20 May 2022
Status:Active
Date of birth:March 1957
Nationality:British
Address:122 Station Road, Birmingham, B17 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janice Patricia Laraway
Notified on:20 May 2022
Status:Active
Date of birth:April 1955
Nationality:British
Address:122 Station Road, Birmingham, B17 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Audrey Mabel Furber
Notified on:06 April 2016
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:United Kingdom
Address:122, Station Road, Birmingham, United Kingdom, B17 9LS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.