Robert Nicholls Funeral Directors Limited SUTTON COLDFIELD


Robert Nicholls Funeral Directors started in year 2009 as Private Limited Company with registration number 06941646. The Robert Nicholls Funeral Directors company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Sutton Coldfield at 4 King Edwards Court. Postal code: B73 6AP.

At the moment there are 2 directors in the the firm, namely Stephen L. and Nicholas E.. In addition one secretary - Westley M. - is with the company. At the moment 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.

Robert Nicholls Funeral Directors Limited Address / Contact

Office Address 4 King Edwards Court
Office Address2 King Edwards Square
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06941646
Date of Incorporation Tue, 23rd Jun 2009
Industry Dormant Company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Stephen L.

Position: Director

Appointed: 31 January 2024

Nicholas E.

Position: Director

Appointed: 31 January 2024

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

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Michael M.

Position: Director

Appointed: 21 September 2017

Resigned: 03 April 2020

Richard P.

Position: Director

Appointed: 21 September 2017

Resigned: 14 December 2020

Richard P.

Position: Secretary

Appointed: 21 September 2017

Resigned: 08 November 2018

Stephen W.

Position: Director

Appointed: 21 September 2017

Resigned: 14 December 2020

Andrew D.

Position: Director

Appointed: 21 September 2017

Resigned: 05 January 2018

Jenna N.

Position: Director

Appointed: 03 June 2016

Resigned: 21 September 2017

Ben N.

Position: Director

Appointed: 03 June 2016

Resigned: 21 September 2017

Mark N.

Position: Director

Appointed: 03 June 2016

Resigned: 21 September 2017

Robert N.

Position: Director

Appointed: 23 June 2009

Resigned: 21 September 2017

Alison N.

Position: Director

Appointed: 23 June 2009

Resigned: 21 September 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Dignity Funerals No.3 Limited from Sutton Coldfield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alison N., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dignity Funerals No.3 Limited

4 King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09166331
Notified on 21 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert N.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Alison N.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 31st January 2024
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements