About

Registered Number: 08135813
Date of Incorporation: 09/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Based in Exeter, Funeral Zone Ltd was registered on 09 July 2012. The current directors of this organisation are listed as Baldwyn, Kevin, Gallois, Edward John, Homeyard, Kevin Brian, Dignity (2011) Limited, Webb, Paul in the Companies House registry. We don't currently know the number of employees at Funeral Zone Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWYN, Kevin 06 June 2020 - 1
GALLOIS, Edward John 09 July 2012 - 1
HOMEYARD, Kevin Brian 09 July 2012 - 1
DIGNITY (2011) LIMITED 03 February 2020 - 1
WEBB, Paul 01 December 2018 06 February 2020 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 09 July 2020
PSC07 - N/A 22 June 2020
AP01 - Appointment of director 16 June 2020
AP02 - Appointment of corporate director 13 February 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 11 March 2019
CH01 - Change of particulars for director 11 March 2019
AD01 - Change of registered office address 11 March 2019
AP01 - Appointment of director 01 March 2019
RESOLUTIONS - N/A 19 December 2018
RESOLUTIONS - N/A 19 December 2018
SH01 - Return of Allotment of shares 19 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2018
SH08 - Notice of name or other designation of class of shares 19 December 2018
RESOLUTIONS - N/A 24 October 2018
SH01 - Return of Allotment of shares 23 October 2018
AA - Annual Accounts 26 September 2018
RESOLUTIONS - N/A 11 September 2018
SH01 - Return of Allotment of shares 10 September 2018
CS01 - N/A 03 August 2018
CS01 - N/A 25 September 2017
CH01 - Change of particulars for director 21 September 2017
CH01 - Change of particulars for director 21 September 2017
PSC04 - N/A 21 September 2017
SH01 - Return of Allotment of shares 31 August 2017
AA - Annual Accounts 11 July 2017
SH01 - Return of Allotment of shares 25 November 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 04 July 2016
CERTNM - Change of name certificate 10 February 2016
CONNOT - N/A 10 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 08 July 2015
RESOLUTIONS - N/A 16 June 2015
RESOLUTIONS - N/A 01 May 2015
MEM/ARTS - N/A 01 May 2015
RESOLUTIONS - N/A 22 April 2015
SH01 - Return of Allotment of shares 22 April 2015
AA01 - Change of accounting reference date 08 April 2015
RESOLUTIONS - N/A 14 November 2014
AR01 - Annual Return 30 July 2014
SH01 - Return of Allotment of shares 11 July 2014
SH01 - Return of Allotment of shares 30 April 2014
SH01 - Return of Allotment of shares 29 April 2014
AA - Annual Accounts 08 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2013
AR01 - Annual Return 09 September 2013
SH01 - Return of Allotment of shares 18 July 2012
NEWINC - New incorporation documents 09 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.