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.
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 |
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 |
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 |