FUNERAL SERVICES NORTHERN IRELAND LIMITED
Overview
| Company Name | FUNERAL SERVICES NORTHERN IRELAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03983186 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FUNERAL SERVICES NORTHERN IRELAND LIMITED?
- Funeral and related activities (96030) / Other service activities
Where is FUNERAL SERVICES NORTHERN IRELAND LIMITED located?
| Registered Office Address | Cumberland Court 80 Mount Street NG1 6HH Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FUNERAL SERVICES NORTHERN IRELAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 1324 LIMITED | Apr 28, 2000 | Apr 28, 2000 |
What are the latest accounts for FUNERAL SERVICES NORTHERN IRELAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FUNERAL SERVICES NORTHERN IRELAND LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for FUNERAL SERVICES NORTHERN IRELAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 16 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 16 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 16 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||
Previous accounting period extended from Jul 03, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||
Full accounts made up to Jul 03, 2020 | 21 pages | AA | ||
Satisfaction of charge 039831860001 in full | 4 pages | MR04 | ||
Satisfaction of charge 039831860002 in full | 4 pages | MR04 | ||
Registration of charge 039831860003, created on Nov 19, 2021 | 47 pages | MR01 | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jul 04, 2020 to Jul 03, 2020 | 1 pages | AA01 | ||
Previous accounting period extended from Nov 15, 2019 to Jul 04, 2020 | 1 pages | AA01 | ||
Who are the officers of FUNERAL SERVICES NORTHERN IRELAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Andrew Hector | Secretary | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | 264493140001 | |||||||
| FRASER, Andrew Hector | Director | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | England | British | 138086880001 | |||||
| KERSHAW, Samuel Patrick Donald | Director | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | England | British | 101845900003 | |||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150508150001 | |||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
| BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | 10084840001 | |||||
| BROWN, James | Director | Brackenville 17 Rocky Road Knockbreda BT6 9QL Belfast County Antrim | Northern Ireland | British | 46863270001 | |||||
| CLOSE, Alison | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 199635000001 | |||||
| HENDRY, David Buchan | Director | Cardney Estate Butterstone PH8 0EY By Dunkeld Over Cardney Farmhouse Perthshire | Scotland | British | 128555100001 | |||||
| HOLMES, Leslie Godfrey Jackson | Director | Park Meadow Northland Way Moygashel BT71 7RE Dungannon County Tyrone | United Kingdom | Uk | 71135260001 | |||||
| HOWELLS, Matthew Ian | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 188518700002 | |||||
| JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | 43686960001 | |||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||
| LANCASTER, Richard | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 147085130001 | |||||
| MACLACHLAN, Robert | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 214999990001 | |||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | 87486470001 | |||||
| OLDALE, Andrew | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 167083200001 | |||||
| THOMPSON, Christopher Howard Gould | Director | 1 Norfolk Road HG2 8DA Harrogate North Yorkshire | United Kingdom | British | 38632440001 | |||||
| TINNING, George Murray | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 126913730001 | |||||
| TYRER, Samantha Jane | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 217991560001 | |||||
| WADE, Hugh Richardson | Director | 209 Mountsandel Road BT52 1TB Coleraine County Londonderry | Northern Ireland | British | 194315590001 | |||||
| WALKER, Neil James | Director | 224a Bramhall Lane South Bramhall SK7 3AA Stockport Cheshire | England | British | 126913860001 | |||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||
| YORATH, Delma Rose | Director | 5 Holt Lane Mews Failsworth M35 9ND Greater Manchester | British | 41961000001 | ||||||
| EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
Who are the persons with significant control of FUNERAL SERVICES NORTHERN IRELAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Funeral Partners Limited | Nov 15, 2019 | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FUNERAL SERVICES NORTHERN IRELAND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | Nov 15, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0