William H.painter,limited NOTTINGHAM


Founded in 1914, William H.painter, classified under reg no. 00134328 is an active company. Currently registered at 80 Mount Street NG1 6HH, Nottingham the company has been in the business for one hundred and ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Andrew F. and Samuel K.. In addition one secretary - Andrew F. - is with the company. Currently 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.

William H.painter,limited Address / Contact

Office Address 80 Mount Street
Town Nottingham
Post code NG1 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00134328
Date of Incorporation Tue, 3rd Mar 1914
Industry Dormant Company
End of financial Year 30th September
Company age 110 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Andrew F.

Position: Director

Appointed: 13 March 2018

Andrew F.

Position: Secretary

Appointed: 25 November 2016

Samuel K.

Position: Director

Appointed: 27 September 2016

John W.

Position: Director

Appointed: 13 July 2015

Resigned: 01 September 2016

Phillip G.

Position: Director

Appointed: 13 July 2015

Resigned: 13 March 2018

Robert M.

Position: Secretary

Appointed: 13 July 2015

Resigned: 25 November 2016

Robert M.

Position: Director

Appointed: 13 July 2015

Resigned: 07 December 2016

Russell T.

Position: Director

Appointed: 15 March 2015

Resigned: 13 July 2015

Russell T.

Position: Secretary

Appointed: 15 March 2015

Resigned: 13 July 2015

Paul C.

Position: Secretary

Appointed: 29 January 2013

Resigned: 15 March 2015

Paul C.

Position: Director

Appointed: 29 January 2013

Resigned: 15 March 2015

Deborah K.

Position: Director

Appointed: 17 September 2012

Resigned: 13 July 2015

Ian J.

Position: Director

Appointed: 19 May 2008

Resigned: 05 March 2010

Paul M.

Position: Secretary

Appointed: 01 January 2006

Resigned: 17 September 2012

Paul M.

Position: Director

Appointed: 14 December 2005

Resigned: 17 September 2012

John M.

Position: Director

Appointed: 23 June 2005

Resigned: 31 December 2006

Ronald T.

Position: Director

Appointed: 24 September 2003

Resigned: 21 July 2009

Paul B.

Position: Director

Appointed: 23 September 2003

Resigned: 31 May 2005

Steven H.

Position: Director

Appointed: 09 May 2000

Resigned: 24 September 2003

Steven H.

Position: Secretary

Appointed: 09 May 2000

Resigned: 01 January 2006

Graham H.

Position: Director

Appointed: 09 May 2000

Resigned: 24 September 2003

Desmond M.

Position: Secretary

Appointed: 30 June 1991

Resigned: 09 May 2000

Stephen P.

Position: Director

Appointed: 30 June 1991

Resigned: 09 May 2000

Michael P.

Position: Director

Appointed: 30 June 1991

Resigned: 09 May 2000

Bernard P.

Position: Director

Appointed: 30 June 1991

Resigned: 13 October 1992

John P.

Position: Director

Appointed: 30 June 1991

Resigned: 09 May 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is L M Funerals Limited from Nottingham, England. The abovementioned PSC is classified as "a private company limited by shares", 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.

L M Funerals Limited

80 Mount Street, Nottingham, NG1 6HH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Register (Uk)
Registration number 03024629
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 Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 26th, June 2023
Free Download (1 page)

Company search

Advertisements