About

Registered Number: 01375862
Date of Incorporation: 28/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

C. Powell Funeral Service Ltd was setup in 1978, it's status at Companies House is "Active". There are 3 directors listed as George, Timothy Francis, Powell, Ann Carol, Powell, Christopher Thomas for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Ann Carol N/A 15 August 2007 1
POWELL, Christopher Thomas N/A 15 August 2007 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 25 March 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 26 March 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 24 March 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 09 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
AD01 - Change of registered office address 08 October 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 21 April 2008
363a - Annual Return 16 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 November 2007
353 - Register of members 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
225 - Change of Accounting Reference Date 11 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
225 - Change of Accounting Reference Date 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 20 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2005
353 - Register of members 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 30 September 2003
363s - Annual Return 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 30 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 10 October 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 07 September 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 11 August 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 07 July 1993
395 - Particulars of a mortgage or charge 22 December 1992
363s - Annual Return 21 October 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
287 - Change in situation or address of Registered Office 09 December 1988
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
NEWINC - New incorporation documents 28 June 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Deed of accession to a debenture originally dated 20 december 2002, as amended and restated on 11 april 2003, 01 September 2010 Outstanding

N/A

Mortgage debenture 18 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.