J M & E Ovington & Son (funeral Directors) Limited

General information

Name:

J M & E Ovington & Son (funeral Directors) Ltd

Office Address:

Suite C Annie Reed Court Annie Reed Road HU17 0LF Beverley

Number: 03855484

Incorporation date: 1999-10-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

J M & E Ovington & Son (funeral Directors) Limited has existed on the British market for at least 25 years. Started with Companies House Reg No. 03855484 in the year 1999, it is located at Suite C Annie Reed Court, Beverley HU17 0LF. 25 years ago this business switched its business name from Printpool to J M & E Ovington & Son (funeral Directors) Limited. The company's SIC code is 96030 and their NACE code stands for Funeral and related activities. Sunday 31st July 2022 is the last time when the company accounts were reported.

In order to satisfy the clients, this particular firm is continually overseen by a group of two directors who are Simon B. and George W.. Their support has been of cardinal use to this specific firm since 2009-06-24.

The companies with significant control over this firm are as follows: Beverley Funerals Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Beverley at Annie Reed Court, Annie Reed Road, HU17 0LF, East Yorkshire.

  • Previous company's names
  • J M & E Ovington & Son (funeral Directors) Limited 1999-11-24
  • Printpool Limited 1999-10-08

Financial data based on annual reports

Company staff

Simon B.

Role: Secretary

Appointed: 19 July 2013

Latest update: 23 April 2024

Simon B.

Role: Director

Appointed: 24 June 2009

Latest update: 23 April 2024

George W.

Role: Director

Appointed: 01 June 2007

Latest update: 23 April 2024

People with significant control

Beverley Funerals Limited
Address: Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 4 March 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 10 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 10 April 2013
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Beverley Veneers Limited Grovehill Road

Post code:

HU17 0JJ

City / Town:

Beverley

Accountant/Auditor,
2015

Name:

Bradbury & Co (accountants) Limited

Address:

Chartered Tax Advisers And Accountants

City / Town:

Driffield

Accountant/Auditor,
2012

Name:

Bradbury & Co (accountants) Limited

Address:

34 Middle Street South

Post code:

YO25 6PS

City / Town:

Driffield

Accountant/Auditor,
2014

Name:

Bradbury & Co (accountants) Limited

Address:

Chartered Tax Advisers And Accountants

City / Town:

Driffield

Accountant/Auditor,
2013

Name:

Bradbury & Co (accountants) Limited

Address:

34 Middle Street South

Post code:

YO25 6PS

City / Town:

Driffield

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
24
Company Age

Similar companies nearby

Closest companies