About

Registered Number: 09622240
Date of Incorporation: 03/06/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: 80 Mount Street, Nottingham, NG1 6HH,

 

Founded in 2015, Funeral Partners Bidco Ltd have registered office in Nottingham, it's status at Companies House is "Active". Fraser, Andrew Hector, Marshall, Robert James, Dubé, Christian, Hawkes, Paul Christopher are listed as directors of Funeral Partners Bidco Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBÉ, Christian 03 June 2015 10 May 2016 1
HAWKES, Paul Christopher 13 March 2018 21 January 2020 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Andrew Hector 25 November 2016 - 1
MARSHALL, Robert James 01 January 2016 25 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
PARENT_ACC - N/A 02 July 2020
AGREEMENT2 - N/A 02 July 2020
GUARANTEE2 - N/A 02 July 2020
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 22 January 2020
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 05 July 2019
PARENT_ACC - N/A 05 July 2019
GUARANTEE2 - N/A 05 July 2019
AGREEMENT2 - N/A 05 July 2019
CS01 - N/A 12 June 2019
CH01 - Change of particulars for director 12 June 2019
AA - Annual Accounts 02 July 2018
PARENT_ACC - N/A 02 July 2018
AGREEMENT2 - N/A 02 July 2018
GUARANTEE2 - N/A 02 July 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
MR01 - N/A 28 November 2017
AA - Annual Accounts 04 July 2017
PARENT_ACC - N/A 04 July 2017
GUARANTEE2 - N/A 04 July 2017
AGREEMENT2 - N/A 04 July 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 07 December 2016
AP03 - Appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 01 September 2016
RESOLUTIONS - N/A 19 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 June 2016
PARENT_ACC - N/A 28 June 2016
GUARANTEE2 - N/A 28 June 2016
AGREEMENT2 - N/A 28 June 2016
SH01 - Return of Allotment of shares 25 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
MR01 - N/A 13 May 2016
AP03 - Appointment of secretary 11 January 2016
AA01 - Change of accounting reference date 20 August 2015
AD01 - Change of registered office address 20 August 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
MR01 - N/A 19 June 2015
NEWINC - New incorporation documents 03 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2017 Outstanding

N/A

A registered charge 10 May 2016 Outstanding

N/A

A registered charge 16 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.