REDSCAR FUNERAL HOME LTD - PRESTON
Company Profile | Company Filings |
Overview
REDSCAR FUNERAL HOME LTD is a Private Limited Company from PRESTON ENGLAND and has the status: Active.
REDSCAR FUNERAL HOME LTD was incorporated 29 years ago on 14/09/1994 and has the registered number: 02967601. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
REDSCAR FUNERAL HOME LTD was incorporated 29 years ago on 14/09/1994 and has the registered number: 02967601. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
REDSCAR FUNERAL HOME LTD - PRESTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 16 EASTWAY BUSINESS VILLAGE OLIVERS PLACE
PRESTON
PR2 9WT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARY GABRIELLE SAID | Sep 1942 | British | Director | 2000-01-31 | CURRENT |
JOSEPH PATRICK MCKENNA | Mar 1957 | British | Director | 2004-03-25 | CURRENT |
MR DAVID HAZZARD | Secretary | 2021-09-24 | CURRENT | ||
JOSEPH LEO MCKENNA | May 1914 | British | Director | 1994-09-14 UNTIL 2006-08-11 | RESIGNED |
JOSEPH PATRICK MCKENNA | Mar 1957 | British | Director | 2000-01-31 UNTIL 2002-07-01 | RESIGNED |
MS CARROL MARGARET BIBBY | Feb 1964 | British | Director | 2010-09-23 UNTIL 2020-03-18 | RESIGNED |
MRS MARY GABRIELLE SAID | Sep 1942 | British | Secretary | 2006-10-02 UNTIL 2023-09-01 | RESIGNED |
JOSEPH LEO MCKENNA | May 1914 | British | Secretary | 1996-09-06 UNTIL 2006-08-11 | RESIGNED |
MR FRANCIS BRIAN LATHAM | Jun 1935 | Secretary | 1994-09-14 UNTIL 1996-09-06 | RESIGNED | |
ELIZABETH CECELIA REYNOLDS | Feb 1944 | British | Director | 1994-09-14 UNTIL 2012-01-12 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-09-14 UNTIL 1994-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Joseph Patrick Mckenna | 2016-06-30 | 3/1957 | Preston |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Mary Gabrielle Said | 2016-06-30 | 9/1942 | Preston |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Redscar Funeral Home Limited - Filleted accounts | 2024-03-21 | 30-09-2023 | £72,446 Cash £77,411 equity |
Redscar Funeral Home Limited - Filleted accounts | 2023-07-01 | 30-09-2022 | £56,716 Cash £62,518 equity |
Redscar Funeral Home Limited - Filleted accounts | 2022-04-13 | 30-09-2021 | £42,184 Cash £50,708 equity |
Micro-entity Accounts - REDSCAR FUNERAL HOME LTD | 2021-05-27 | 30-09-2020 | £35,517 equity |
Micro-entity Accounts - REDSCAR FUNERAL HOME LTD | 2020-06-26 | 30-09-2019 | £22,041 equity |
Micro-entity Accounts - REDSCAR FUNERAL HOME LTD | 2019-06-22 | 30-09-2018 | £36,894 equity |
Micro-entity Accounts - REDSCAR FUNERAL HOME LTD | 2018-06-28 | 30-09-2017 | £27,104 equity |
Abbreviated Company Accounts - REDSCAR FUNERAL HOME LTD | 2017-06-30 | 30-09-2016 | £15,105 Cash £38,910 equity |
Abbreviated Company Accounts - REDSCAR FUNERAL HOME LTD | 2016-07-01 | 30-09-2015 | £26,170 Cash £71,831 equity |
Abbreviated Company Accounts - REDSCAR FUNERAL HOME LTD | 2015-06-26 | 30-09-2014 | £20,184 Cash £96,160 equity |