Newmans Funeral Directors Limited ESSEX


Founded in 1997, Newmans Funeral Directors, classified under reg no. 03401569 is an active company. Currently registered at 1173 High Road RM6 4AL, Essex the company has been in the business for 27 years. Its financial year was closed on Tuesday 29th October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Fri, 29th Aug 1997 Newmans Funeral Directors Limited is no longer carrying the name Speed 6467.

The firm has one director. Terry N., appointed on 19 August 1997. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newmans Funeral Directors Limited Address / Contact

Office Address 1173 High Road
Office Address2 Chadwell Heath
Town Essex
Post code RM6 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401569
Date of Incorporation Thu, 10th Jul 1997
Industry Funeral and related activities
End of financial Year 29th October
Company age 27 years old
Account next due date Mon, 29th Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Terry N.

Position: Director

Appointed: 19 August 1997

Donna N.

Position: Secretary

Appointed: 29 September 2002

Resigned: 08 March 2022

Terry N.

Position: Secretary

Appointed: 31 December 1997

Resigned: 29 October 2003

Albert A.

Position: Director

Appointed: 19 August 1997

Resigned: 27 September 2001

Martin C.

Position: Director

Appointed: 19 August 1997

Resigned: 27 September 2001

Andrew R.

Position: Secretary

Appointed: 19 August 1997

Resigned: 31 December 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1997

Resigned: 19 August 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 19 August 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Terry N. This PSC has 50,01-75% voting rights and has 75,01-100% shares. Another entity in the PSC register is Donna N. This PSC owns 25-50% shares and has 25-50% voting rights.

Terry N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Donna N.

Notified on 1 September 2019
Ceased on 26 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 6467 August 29, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements