About

Registered Number: 06232201
Date of Incorporation: 30/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 13 Portland Road, Edgbaston, Birmingham, B16 9HN

 

Based in Birmingham, Trinity Funeral Services Ltd was established in 2007. There is one director listed as Savell-boss, Julie for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAVELL-BOSS, Julie 19 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 April 2017
MR01 - N/A 23 December 2016
MR01 - N/A 22 July 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 11 February 2015
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 24 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2014
AD01 - Change of registered office address 10 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 07 February 2013
AA - Annual Accounts 13 April 2012
AP03 - Appointment of secretary 23 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AR01 - Annual Return 10 February 2012
AR01 - Annual Return 04 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 30 April 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 21 January 2008
225 - Change of Accounting Reference Date 09 January 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
395 - Particulars of a mortgage or charge 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2016 Outstanding

N/A

A registered charge 21 July 2016 Outstanding

N/A

Debenture 27 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.