SHANKILL FUNERAL SERVICES LIMITED

SHANKILL FUNERAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHANKILL FUNERAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI001431
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHANKILL FUNERAL SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHANKILL FUNERAL SERVICES LIMITED located?

    Registered Office Address
    Mcconnell's
    14 Scotch Quarter
    BT38 7DP Carrickfergus
    County Antrim
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHANKILL FUNERAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHANKHILL FUNERAL SERVICES LIMITEDOct 15, 2012Oct 15, 2012
    EVER 1325 LIMITEDAug 24, 2000Aug 24, 2000
    JAMES BAIRD (ANTRIM) LIMITEDMar 28, 1940Mar 28, 1940

    What are the latest accounts for SHANKILL FUNERAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for SHANKILL FUNERAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for SHANKILL FUNERAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025

    2 pagesCH01

    Appointment of Mrs Jane Dunlop as a secretary on Jul 11, 2025

    2 pagesAP03

    Appointment of Mrs Emily Tate as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2024

    1 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 29, 2023

    1 pagesAA

    Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024

    1 pagesTM01

    Director's details changed for Ms Zillah Ellen Byng-Thorne on Jun 01, 2024

    2 pagesCH01

    Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Nicholas John Edwards as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Mr Stephen Anthony Long as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Darren Ogden as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023

    1 pagesTM02

    Termination of appointment of Angela Eames as a director on Jun 28, 2023

    1 pagesTM01

    Appointment of Mr Darren Ogden as a director on Jun 28, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 30, 2022

    1 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022

    1 pagesTM01

    Who are the officers of SHANKILL FUNERAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Jane
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    338254920001
    BYNG-THORNE, Zillah Ellen
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritishChief Executive Officer324285720001
    TATE, Emily Sarah
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritishChief Finance Officer337996120002
    GEORGE, Timothy Francis
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    253514240001
    MAFFEI, Westley Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    312341310001
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    British97999100001
    BROWN, James
    Brackenville
    17 Rocky Road
    BT6 9QL Belfast
    Director
    Brackenville
    17 Rocky Road
    BT6 9QL Belfast
    Northern IrelandBritishDirector46863270001
    CHANNON, Gary Andrew Scott
    14 Scotch Quarter
    BT38 7DP Carrickfergus
    Mcconnell's
    County Antrim
    United Kingdom
    Director
    14 Scotch Quarter
    BT38 7DP Carrickfergus
    Mcconnell's
    County Antrim
    United Kingdom
    United KingdomBritishCompany Director209994640001
    DAVIDSON, Kate Alexandra
    14 Scotch Quarter
    BT38 7DP Carrickfergus
    Mcconnell's
    County Antrim
    United Kingdom
    Director
    14 Scotch Quarter
    BT38 7DP Carrickfergus
    Mcconnell's
    County Antrim
    United Kingdom
    EnglandBritishCompany Director287394690003
    EAMES, Angela
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritishAccountant302267450001
    EDWARDS, Nicholas John
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director169700230002
    HINDLEY, Peter Talbot
    Braye House
    Uvedale Road
    RH8 0EN Limpsfield
    Oxted, Surrey
    Director
    Braye House
    Uvedale Road
    RH8 0EN Limpsfield
    Oxted, Surrey
    EnglandBritishDiretor33433990001
    JUDD, Andrew
    14 Scotch Quarter
    BT38 7DP Carrickfergus
    Mcconnell's
    County Antrim
    United Kingdom
    Director
    14 Scotch Quarter
    BT38 7DP Carrickfergus
    Mcconnell's
    County Antrim
    United Kingdom
    United KingdomBritishCompany Director277582310001
    LATHBURY, Alan
    14 Scotch Quarter
    BT38 7DP Carrickfergus
    Mcconnell's
    County Antrim
    United Kingdom
    Director
    14 Scotch Quarter
    BT38 7DP Carrickfergus
    Mcconnell's
    County Antrim
    United Kingdom
    EnglandBritishCompany Director277509360001
    LERONGE, Philippe William Claude
    Hermitage Road
    Edgbaston
    B15 3UR Birmingham
    16
    Director
    Hermitage Road
    Edgbaston
    B15 3UR Birmingham
    16
    FrenchDirector143691240001
    LONG, Stephen Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritishChief Financial Officer218040260002
    MCCOLLUM, Michael Kinloch
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Unietd KingdomBritishDirector72735390004
    OGDEN, Darren
    14 Scotch Quarter
    BT38 7DP Carrickfergus
    Mcconnell's
    County Antrim
    United Kingdom
    Director
    14 Scotch Quarter
    BT38 7DP Carrickfergus
    Mcconnell's
    County Antrim
    United Kingdom
    United KingdomBritishCompany Director161225100004
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director269094510001
    WHITTERN, Stephen Lee
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4 King Edwards Court
    West Midlands
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4 King Edwards Court
    West Midlands
    United KingdomBritishCompany Director135682220003

    Who are the persons with significant control of SHANKILL FUNERAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Apr 06, 2016
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1274750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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