About

Registered Number: 01941661
Date of Incorporation: 23/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ,

 

Having been setup in 1985, Garners Funeral Service Ltd are based in Epsom. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Garner, Nicola Jane, Garner, Audrey Lydia, Garner, Howard Reay, Garner, Stuart Reay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Audrey Lydia N/A 31 December 1997 1
GARNER, Howard Reay N/A 10 October 1994 1
GARNER, Stuart Reay N/A 31 December 1997 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Nicola Jane 19 January 1998 10 February 2019 1

Filing History

Document Type Date
PSC04 - N/A 17 August 2020
CH01 - Change of particulars for director 17 August 2020
CS01 - N/A 17 August 2020
PSC04 - N/A 24 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 August 2019
PSC07 - N/A 19 July 2019
TM02 - Termination of appointment of secretary 18 July 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 17 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 31 December 2015
CH01 - Change of particulars for director 31 December 2015
CH03 - Change of particulars for secretary 31 December 2015
CH01 - Change of particulars for director 31 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 06 July 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 27 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 06 December 2010
CH03 - Change of particulars for secretary 06 December 2010
CH01 - Change of particulars for director 05 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 23 October 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 13 September 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 06 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 24 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
RESOLUTIONS - N/A 15 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 03 September 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 10 August 1995
288 - N/A 10 August 1995
AA - Annual Accounts 27 October 1994
288 - N/A 18 October 1994
363s - Annual Return 14 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
AA - Annual Accounts 16 June 1994
363s - Annual Return 08 November 1993
395 - Particulars of a mortgage or charge 17 March 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 22 September 1992
AA - Annual Accounts 31 January 1992
288 - N/A 31 January 1992
287 - Change in situation or address of Registered Office 26 September 1991
363b - Annual Return 26 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1991
288 - N/A 14 May 1991
CERTNM - Change of name certificate 14 September 1990
288 - N/A 10 September 1990
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
288 - N/A 03 July 1990
363 - Annual Return 03 November 1989
AA - Annual Accounts 23 October 1989
363 - Annual Return 06 September 1988
AA - Annual Accounts 06 September 1988
395 - Particulars of a mortgage or charge 12 August 1988
288 - N/A 07 July 1988
PUC 2 - N/A 04 March 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987

Mortgages & Charges

Description Date Status Charge by
Deed providing for rental deposit 20 January 2006 Outstanding

N/A

Rent deposit deed 20 January 2006 Outstanding

N/A

Mortgage debenture 10 March 1993 Outstanding

N/A

Fixed and floating charge 25 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.