Background WavePink WaveYellow Wave

NEVILLE FUNERAL SERVICE LIMITED (01999084)

NEVILLE FUNERAL SERVICE LIMITED (01999084) is an active UK company. incorporated on 12 March 1986. with registered office in Leagrave Luton. The company operates in the Other Service Activities sector, engaged in funeral and related activities. NEVILLE FUNERAL SERVICE LIMITED has been registered for 40 years. Current directors include TRUMPER, Ian Carl, TRUMPER, Victoria Mary Louise.

Company Number
01999084
Status
active
Type
ltd
Incorporated
12 March 1986
Age
40 years
Address
Neville House, Leagrave Luton, LU3 2RZ
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
TRUMPER, Ian Carl, TRUMPER, Victoria Mary Louise
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVILLE FUNERAL SERVICE LIMITED

NEVILLE FUNERAL SERVICE LIMITED is an active company incorporated on 12 March 1986 with the registered office located in Leagrave Luton. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. NEVILLE FUNERAL SERVICE LIMITED was registered 40 years ago.(SIC: 96030)

Status

active

Active since 40 years ago

Company No

01999084

LTD Company

Age

40 Years

Incorporated 12 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Neville House Marsh Road Leagrave Luton, LU3 2RZ,

Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Jul 12
Director Left
Jun 13
Loan Cleared
Oct 18
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jun 21
Director Left
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TRUMPER, Victoria Mary Louise

Active
Neville House, Leagrave LutonLU3 2RZ
Secretary
Appointed 27 Feb 1998

TRUMPER, Ian Carl

Active
Neville House, Leagrave LutonLU3 2RZ
Born January 1964
Director
Appointed 31 Mar 2003

TRUMPER, Victoria Mary Louise

Active
Neville House, Leagrave LutonLU3 2RZ
Born June 1964
Director
Appointed 01 Apr 1999

WOODCRAFT, Paul Reginald

Resigned
Oak Cottage, BedfordMK44 2RR
Secretary
Appointed N/A
Resigned 27 Feb 1998

ALEXANDER, Charmian

Resigned
Neville House, Leagrave LutonLU3 2RZ
Born September 1972
Director
Appointed 01 Apr 2020
Resigned 16 Jun 2023

ASPINALL, Denise Anne

Resigned
9 Bluebell Close, BedfordMK45 1NR
Born September 1953
Director
Appointed 01 Apr 1999
Resigned 26 Jun 2013

ASPINALL, Peter Geoffrey

Resigned
9 Bluebell Close, BedfordMK45 1NR
Born May 1947
Director
Appointed N/A
Resigned 21 May 2012

HENMAN, Michael Bernard Neville

Resigned
Neville House, Leagrave LutonLU3 2RZ
Born June 1934
Director
Appointed N/A
Resigned 27 Feb 2020

HENMAN, Peter John

Resigned
Neville House, Leagrave LutonLU3 2RZ
Born November 1937
Director
Appointed N/A
Resigned 27 Feb 2020

LIDDLE, Michael Paul

Resigned
Neville House, Leagrave LutonLU3 2RZ
Born August 1957
Director
Appointed 01 Apr 1999
Resigned 23 Jun 2021

TATUM-HUME, Angela Mary

Resigned
Neville House, Leagrave LutonLU3 2RZ
Born June 1946
Director
Appointed N/A
Resigned 27 Feb 2020

Persons with significant control

1

Marsh Road, LutonLU3 2RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Court Order
23 June 2022
OCOC
Legacy
5 January 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Resolution
25 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2013
CH03Change of Secretary Details
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
7 August 2010
MG01MG01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 2005
AUDAUD
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Auditors Resignation Company
21 December 1999
AUDAUD
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
88(2)R88(2)R
Legacy
17 February 1999
123Notice of Increase in Nominal Capital
Resolution
17 February 1999
RESOLUTIONSResolutions
Resolution
17 February 1999
RESOLUTIONSResolutions
Resolution
17 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
30 November 1989
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Legacy
3 July 1986
288288
Legacy
30 April 1986
288288