About

Registered Number: 05992716
Date of Incorporation: 08/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7, The Old Town Hall 142 Albion Street, Southwick, Brighton, BN42 4AX,

 

Philip Evans Funeral Services Ltd was setup in 2006, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this company are listed as Evans, Linda, Evans, Philip Richard, Evans, Christine Elizabeth, Evans, Natasha Krystyna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Linda 31 July 2019 - 1
EVANS, Philip Richard 08 November 2006 - 1
EVANS, Christine Elizabeth 08 November 2006 15 May 2017 1
EVANS, Natasha Krystyna 08 November 2006 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 22 November 2019
SH01 - Return of Allotment of shares 27 August 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 09 May 2019
AD01 - Change of registered office address 05 March 2019
CH01 - Change of particulars for director 19 February 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 08 November 2017
SH06 - Notice of cancellation of shares 28 September 2017
AA - Annual Accounts 21 August 2017
SH06 - Notice of cancellation of shares 10 July 2017
SH06 - Notice of cancellation of shares 22 June 2017
SH03 - Return of purchase of own shares 22 June 2017
SH03 - Return of purchase of own shares 06 June 2017
TM02 - Termination of appointment of secretary 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 August 2012
SH01 - Return of Allotment of shares 08 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 19 August 2011
SH01 - Return of Allotment of shares 12 July 2011
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 11 June 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
225 - Change of Accounting Reference Date 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.