Background WavePink WaveYellow Wave

TURNERS FUNERAL SERVICE LIMITED (04489031)

TURNERS FUNERAL SERVICE LIMITED (04489031) is an active UK company. incorporated on 18 July 2002. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TURNERS FUNERAL SERVICE LIMITED has been registered for 23 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
04489031
Status
active
Type
ltd
Incorporated
18 July 2002
Age
23 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNERS FUNERAL SERVICE LIMITED

TURNERS FUNERAL SERVICE LIMITED is an active company incorporated on 18 July 2002 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TURNERS FUNERAL SERVICE LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04489031

LTD Company

Age

23 Years

Incorporated 18 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

9 Wembley Avenue Conisbrough Doncaster South Yorkshire DN12 3LF
From: 18 July 2002To: 6 November 2020
Timeline

8 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jul 02
Loan Cleared
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 05 Nov 2020

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 05 Nov 2020

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 05 Nov 2020

KIRK, Lesley Jayne

Resigned
Cadeby Road, DoncasterDN5 7SG
Secretary
Appointed 18 Jul 2002
Resigned 05 Nov 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Jul 2002
Resigned 18 Jul 2002

KIRK, Clive

Resigned
Cadeby Road, DoncasterDN5 7SG
Born November 1962
Director
Appointed 18 Jul 2002
Resigned 05 Nov 2020

KIRK, Lesley Jayne

Resigned
Cadeby Road, DoncasterDN5 7SG
Born August 1965
Director
Appointed 18 Jul 2002
Resigned 05 Nov 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Jul 2002
Resigned 18 Jul 2002

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020

Mrs Lesley Jayne Kirk

Ceased
9 Wembley Avenue, DoncasterDN12 3LF
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 05 Nov 2020

Mr Clive Kirk

Ceased
9 Wembley Avenue, DoncasterDN12 3LF
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 April 2021
AA01Change of Accounting Reference Date
Resolution
18 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
18 November 2020
CC04CC04
Memorandum Articles
18 November 2020
MAMA
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
225Change of Accounting Reference Date
Legacy
16 November 2002
88(2)R88(2)R
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
287Change of Registered Office
Legacy
27 July 2002
288aAppointment of Director or Secretary
Incorporation Company
18 July 2002
NEWINCIncorporation