G.E. SIMNETT & FAMILY FUNERAL DIRECTORS LTD

Suite 2a Chatsworth House, Prime Business Centre Suite 2a Chatsworth House, Prime Business Centre, Derby, DE21 7SR, England
StatusACTIVE
Company No.07891968
CategoryPrivate Limited Company
Incorporated23 Dec 2011
Age12 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

G.E. SIMNETT & FAMILY FUNERAL DIRECTORS LTD is an active private limited company with number 07891968. It was incorporated 12 years, 5 months, 9 days ago, on 23 December 2011. The company address is Suite 2a Chatsworth House, Prime Business Centre Suite 2a Chatsworth House, Prime Business Centre, Derby, DE21 7SR, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 15 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-04-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2024

Action Date: 26 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-27

New date: 2023-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-22

Officer name: Mr George Edward Stephen Simnett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

New address: Suite 2a Chatsworth House, Prime Business Centre Raynesway Derby DE21 7SR

Change date: 2023-12-22

Old address: Suite 3 Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 27 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2023

Action Date: 27 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-28

New date: 2022-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-28

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr George Edward Stephen Simnett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

New address: Suite 3 Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR

Change date: 2021-07-06

Old address: 65 High Street Chellaston Derby DE73 6TB

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mr George Edward Stephen Simnett

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Capital cancellation shares

Date: 06 Feb 2017

Action Date: 01 May 2016

Category: Capital

Type: SH06

Capital : 75 GBP

Date: 2016-05-01

Documents

View document PDF

Resolution

Date: 06 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mr George Simnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-10

Officer name: Mr George Simnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr George Simnett

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-01

Old address: 6 Charter Point Way Ashby Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUR9RA LTD

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:11554663
Status:ACTIVE
Category:Private Limited Company

BROWNSTONES PROPERTY SERVICES LTD

ABBEY HOUSE,SLOUGH,SL2 5AG

Number:08788939
Status:ACTIVE
Category:Private Limited Company

DOWDING ENTERPRISE LIMITED

TITHE BARN COTTAGE RIDGE LANE,HOOK,RG27 9AS

Number:11184583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MNMFM LIMITED

JHUMAT HOUSE,BARKING,IG11 8BB

Number:11381751
Status:ACTIVE
Category:Private Limited Company

ONE MONTAGU PLACE LIMITED

C/O BURLINGTON ESTATES,LONDON,W1S 2PE

Number:01887501
Status:ACTIVE
Category:Private Limited Company

SMART HEALTHCARE CONSULTANCY LIMITED

27 CHURCH LANE,STOKE-ON-TRENT,ST4 4QB

Number:10609137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source