About

Registered Number: 07045433
Date of Incorporation: 15/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Dunkirk Lane, Hyde, Cheshire, SK14 4NL

 

Established in 2009, Furnace Construction Cremators Ltd are based in Cheshire. We don't currently know the number of employees at Furnace Construction Cremators Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMANELLI, Pier Luigi 26 March 2010 - 1
HOUGH, Edward Lee 26 March 2010 27 March 2013 1
SCHOFIELD, John Robert 28 March 2013 30 September 2015 1
LUPFAW FORMATIONSLIMITED 15 October 2009 26 March 2010 1
Secretary Name Appointed Resigned Total Appointments
TROTH, Nigel Raymond 01 November 2010 11 July 2013 1
WOOD, Sally Emma 11 July 2013 12 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 05 October 2019
DISS40 - Notice of striking-off action discontinued 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AAMD - Amended Accounts 02 July 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 12 March 2015
TM02 - Termination of appointment of secretary 12 March 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 08 July 2014
AD01 - Change of registered office address 24 December 2013
AR01 - Annual Return 16 October 2013
AP03 - Appointment of secretary 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AA - Annual Accounts 22 May 2013
SH01 - Return of Allotment of shares 16 May 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 14 January 2013
MG01 - Particulars of a mortgage or charge 16 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 06 June 2011
AP03 - Appointment of secretary 19 January 2011
AR01 - Annual Return 18 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AD01 - Change of registered office address 26 April 2010
AP01 - Appointment of director 26 April 2010
RESOLUTIONS - N/A 21 April 2010
SH01 - Return of Allotment of shares 21 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AA01 - Change of accounting reference date 16 April 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
CERTNM - Change of name certificate 25 March 2010
CONNOT - N/A 25 March 2010
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 30 May 2012 Outstanding

N/A

Charge of deposit 15 December 2010 Outstanding

N/A

Debenture 19 July 2010 Outstanding

N/A

Debenture 29 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.