UKBizDB.co.uk

CHARLES STEPHENS(BIRKENHEAD)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Stephens(birkenhead)limited. The company was founded 78 years ago and was given the registration number 00408721. The firm's registered office is in ROCK FERRY. You can find them at Clifton House, 215 Bebington Road, Rock Ferry, Merseyside. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:CHARLES STEPHENS(BIRKENHEAD)LIMITED
Company Number:00408721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1946
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Clifton House, 215 Bebington Road, Rock Ferry, Merseyside, CH42 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton House, 215 Bebington Road, Rock Ferry, CH42 4QA

Secretary16 November 2001Active
Clifton House, 215 Bebington Road, Rock Ferry, CH42 4QA

Director01 January 2024Active
Clifton House, 215 Bebington Road, Rock Ferry, CH42 4QA

Director01 April 1996Active
Clifton House, 215 Bebington Road, Rock Ferry, CH42 4QA

Director08 August 1997Active
Clifton House, 215 Bebington Road, Rock Ferry, CH42 4QA

Director-Active
12 The Garth, Birkenhead, L43 6US

Secretary-Active
3 Greenleas Close, Wallasey Village, Wallasey, CH45 8JF

Director01 April 2001Active
Clifton House, 215 Bebington Road, Rock Ferry, CH42 4QA

Director01 September 2015Active
Flat 12,The Garth, Waterford Road,Oxton, Birkenhead, L43 6US

Director-Active
12 The Garth, Birkenhead, L43 6US

Director-Active

People with Significant Control

Jeremy Clifton Stephens
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Clifton House, 215 Bebington Road, Rock Ferry, CH42 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gemma Linda Henderson Stephens
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Clifton House, 215 Bebington Road, Rock Ferry, CH42 4QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Change person secretary company with change date.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.