Phillips Funeral Plans Limited SUTTON COLDFIELD


Founded in 1997, Phillips Funeral Plans, classified under reg no. 03439290 is an active company. Currently registered at 4 King Edwards Court B73 6AP, Sutton Coldfield the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 30, 2022.

At present there are 2 directors in the the company, namely Stephen L. and Nicholas E.. In addition one secretary - Westley M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phillips Funeral Plans Limited Address / Contact

Office Address 4 King Edwards Court
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03439290
Date of Incorporation Thu, 25th Sep 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Stephen L.

Position: Director

Appointed: 06 December 2023

Nicholas E.

Position: Director

Appointed: 06 December 2023

Westley M.

Position: Secretary

Appointed: 31 July 2023

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Richard P.

Position: Director

Appointed: 03 April 2020

Resigned: 14 December 2020

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Stephen W.

Position: Director

Appointed: 29 December 2008

Resigned: 14 December 2020

Richard P.

Position: Secretary

Appointed: 10 February 2005

Resigned: 27 November 2018

Michael M.

Position: Director

Appointed: 10 February 2005

Resigned: 03 April 2020

Andrew D.

Position: Director

Appointed: 10 February 2005

Resigned: 05 January 2018

Peter H.

Position: Director

Appointed: 10 February 2005

Resigned: 29 December 2008

Maureen F.

Position: Director

Appointed: 01 October 2001

Resigned: 10 February 2005

Leanne F.

Position: Director

Appointed: 07 April 1998

Resigned: 10 February 2005

Ryan F.

Position: Director

Appointed: 07 April 1998

Resigned: 10 February 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1997

Resigned: 25 September 1997

Terry F.

Position: Director

Appointed: 25 September 1997

Resigned: 10 February 2005

Maureen F.

Position: Secretary

Appointed: 25 September 1997

Resigned: 10 February 2005

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 September 1997

Resigned: 25 September 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Phillips Holdings (Hertfordshire) Limited from Sutton Coldfield, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Phillips Holdings (Hertfordshire) Limited

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3487607
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to December 30, 2022
filed on: 21st, June 2023
Free Download (1 page)

Company search

Advertisements