BUDGET CREMATIONS LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
BUDGET CREMATIONS LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
BUDGET CREMATIONS LIMITED was incorporated 78 years ago on 26/03/1946 and has the registered number: 00406897. The accounts status is DORMANT and accounts are next due on 30/06/2024.
BUDGET CREMATIONS LIMITED was incorporated 78 years ago on 26/03/1946 and has the registered number: 00406897. The accounts status is DORMANT and accounts are next due on 30/06/2024.
BUDGET CREMATIONS LIMITED - NOTTINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
80 MOUNT STREET
NOTTINGHAM
NG1 6HH
This Company Originates in : United Kingdom
Previous trading names include:
FORMER LMF AJN LIMITED (until 26/06/2020)
FORMER LMF AJN LIMITED (until 26/06/2020)
ARTHUR J. NASH LIMITED (until 15/07/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2024 | 11/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAMUEL PATRICK DONALD KERSHAW | Apr 1963 | British | Director | 2016-09-27 | CURRENT |
MR ANDREW HECTOR FRASER | Secretary | 2016-11-25 | CURRENT | ||
ANDREW HECTOR FRASER | Oct 1971 | British | Director | 2018-03-13 | CURRENT |
MR PAUL MICHAEL MOSS | Aug 1957 | British | Director | 2008-01-25 UNTIL 2012-09-17 | RESIGNED |
MR JOHN COWIE WHIGHAM | Sep 1956 | British | Director | 2015-07-13 UNTIL 2016-09-01 | RESIGNED |
SYBIL MAY CARR | May 1917 | British | Secretary | RESIGNED | |
MR ROBERT MARSHALL | Secretary | 2015-07-13 UNTIL 2016-11-25 | RESIGNED | ||
MR PAUL DARYL COXON | Secretary | 2013-01-29 UNTIL 2015-03-15 | RESIGNED | ||
MR PAUL MICHAEL MOSS | Aug 1957 | British | Secretary | 2008-01-25 UNTIL 2012-09-17 | RESIGNED |
MR RUSSELL PATRICK TRENTER | Secretary | 2015-03-15 UNTIL 2015-07-13 | RESIGNED | ||
MR PHILLIP LEE RICHARD GREENFIELD | Feb 1953 | British | Director | 2015-07-13 UNTIL 2018-03-13 | RESIGNED |
MR RUSSELL PATRICK TRENTER | Dec 1973 | British | Director | 2015-03-15 UNTIL 2015-07-13 | RESIGNED |
SIMON JAMES BEAUMONT | Mar 1971 | British | Director | 2008-01-25 UNTIL 2012-12-21 | RESIGNED |
MR ROBERT JAMES MARSHALL | Jul 1965 | British | Director | 2015-07-13 UNTIL 2016-12-07 | RESIGNED |
MS DEBORAH JANE KEMP | Feb 1961 | British | Director | 2012-09-17 UNTIL 2015-07-13 | RESIGNED |
MR IAN JOHNSTON | Jan 1963 | Uk | Director | 2008-05-19 UNTIL 2010-03-05 | RESIGNED |
HILARY ELIZABETH CARR | May 1943 | Secretary | 2006-08-02 UNTIL 2008-01-25 | RESIGNED | |
MR PAUL DARYL COXON | May 1965 | British | Director | 2013-01-29 UNTIL 2015-03-15 | RESIGNED |
DAVID ROY CARR | Nov 1947 | British | Director | RESIGNED | |
SYBIL MAY CARR | May 1917 | British | Director | RESIGNED | |
HILARY ELIZABETH CARR | May 1943 | Director | 2006-08-02 UNTIL 2008-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
L M Funerals Limited | 2016-04-06 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |