About

Registered Number: 08869946
Date of Incorporation: 30/01/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: 2a Newton Road, Potternewton, Leeds, LS7 4HE,

 

Based in Leeds, Hugh Gooding Funeral Services Ltd was established in 2014, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Broderick, Peter Marc, Broderick, Xina, Kershaw, Gay Elise, Broderick, Xina, Broderick, Xina are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODERICK, Peter Marc 04 September 2014 - 1
BRODERICK, Xina 01 July 2017 - 1
KERSHAW, Gay Elise 30 January 2014 - 1
BRODERICK, Xina 01 February 2016 30 September 2016 1
BRODERICK, Xina 04 September 2014 29 September 2014 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 23 February 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 07 December 2017
AP01 - Appointment of director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 31 January 2017
TM02 - Termination of appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA01 - Change of accounting reference date 15 August 2016
CERTNM - Change of name certificate 22 February 2016
CONNOT - N/A 22 February 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 15 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 30 October 2015
MR01 - N/A 29 October 2015
MR01 - N/A 13 October 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 22 October 2014
CH01 - Change of particulars for director 22 October 2014
SH01 - Return of Allotment of shares 01 October 2014
TM01 - Termination of appointment of director 29 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AP04 - Appointment of corporate secretary 04 September 2014
TM02 - Termination of appointment of secretary 19 March 2014
AR01 - Annual Return 04 February 2014
AP04 - Appointment of corporate secretary 04 February 2014
CH01 - Change of particulars for director 04 February 2014
NEWINC - New incorporation documents 30 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

A registered charge 01 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.