About

Registered Number: 06039823
Date of Incorporation: 02/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O Maxwell & Co 9 Abbey Business Park, Monks Walk, Farnham, GU9 8HT,

 

Founded in 2007, Thorne Family Funerals Ltd are based in Farnham, it's status is listed as "Active". The companies directors are listed as Thorne, Dawn Eileen, Goff, Simon Peter, Spooner, Laura. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOFF, Simon Peter 20 March 2013 - 1
SPOONER, Laura 01 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
THORNE, Dawn Eileen 02 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AD01 - Change of registered office address 14 January 2020
AD01 - Change of registered office address 14 January 2020
CH01 - Change of particulars for director 14 January 2020
CH01 - Change of particulars for director 14 January 2020
CH01 - Change of particulars for director 14 January 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC04 - N/A 08 January 2018
SH01 - Return of Allotment of shares 19 December 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 18 October 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 24 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 17 November 2010
AA01 - Change of accounting reference date 05 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.