About

Registered Number: 08613865
Date of Incorporation: 17/07/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, BS37 8QP

 

Llanelli Crematorium Holdings Ltd was founded on 17 July 2013 with its registered office in Westerleigh in Bristol, it's status at Companies House is "Active". There are 3 directors listed as John, Dafydd Rhys, Jopling, Hywel William Glass, Willis, James Michael George for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOPLING, Hywel William Glass 17 July 2013 17 December 2014 1
WILLIS, James Michael George 05 November 2019 26 March 2020 1
Secretary Name Appointed Resigned Total Appointments
JOHN, Dafydd Rhys 28 February 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
TM01 - Termination of appointment of director 24 June 2020
AP01 - Appointment of director 02 March 2020
CS01 - N/A 23 December 2019
MR04 - N/A 12 April 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 24 December 2018
PSC05 - N/A 21 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 September 2017
AP03 - Appointment of secretary 14 March 2017
RESOLUTIONS - N/A 23 February 2017
RESOLUTIONS - N/A 23 February 2017
SH01 - Return of Allotment of shares 16 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
AP01 - Appointment of director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 26 April 2015
RESOLUTIONS - N/A 15 January 2015
MR04 - N/A 08 January 2015
MR01 - N/A 03 January 2015
AA01 - Change of accounting reference date 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 19 December 2014
AD01 - Change of registered office address 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AD01 - Change of registered office address 19 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 21 July 2014
RESOLUTIONS - N/A 19 December 2013
SH01 - Return of Allotment of shares 19 December 2013
SH01 - Return of Allotment of shares 19 December 2013
MR01 - N/A 05 December 2013
NEWINC - New incorporation documents 17 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2014 Fully Satisfied

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.