Company NameGlen Miller Independent Funeral Directors Limited
DirectorGlen Miller
Company StatusActive
Company Number08479310
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Previous NamesJump 2 Succeed Limited and Glen Miller Boldon Funeral Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Glen Miller
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(6 months after company formation)
Appointment Duration10 years, 6 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressOffice 7 Tst House
Cumberland Road
North Shields
NE29 8RD
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2013(same day as company formation)
Correspondence Address43 Owston Road
Carcroft
Doncaster
DN6 8DA

Contact

Websitewww.glen-miller.com

Location

Registered Address103 Station Road
Ashington
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Glen Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,022
Cash£16,820
Current Liabilities£18,141

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 2 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

11 April 2024Confirmation statement made on 8 April 2024 with no updates (3 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 December 2019Registered office address changed from 7 Office Tst House Cumberland Road North Shields Tyne and Wear NE29 8rd to 103 Station Road Ashington NE63 8RS on 31 December 2019 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
9 October 2013Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 9 October 2013 (1 page)
8 October 2013Termination of appointment of Cfs Secretaries Limited as a director (1 page)
8 October 2013Company name changed jump 2 succeed LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Company name changed jump 2 succeed LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Termination of appointment of Cfs Secretaries Limited as a director (1 page)
7 October 2013Termination of appointment of Bryan Thornton as a director (1 page)
7 October 2013Appointment of Mr Glen Miller as a director (2 pages)
7 October 2013Termination of appointment of Bryan Thornton as a director (1 page)
7 October 2013Appointment of Mr Glen Miller as a director (2 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)