UKBizDB.co.uk

REDSCAR FUNERAL HOME LTD

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

This company is commonly known as Redscar Funeral Home Ltd. The company was founded 29 years ago and was given the registration number 02967601. The firm's registered office is in PRESTON. You can find them at Dobsons Farm Sandygate Lane, Broughton, Preston, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REDSCAR FUNERAL HOME LTD
Company Number:02967601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dobsons Farm Sandygate Lane, Broughton, Preston, Lancashire, PR3 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT

Secretary24 September 2021Active
110, Longridge Road, Ribbleton, Preston, England, PR2 6RL

Director25 March 2004Active
110, Longridge Road, Ribbleton, Preston, England, PR2 6RL

Director31 January 2000Active
22 Marina Drive, Fulwood, Preston, PR2 4SB

Secretary14 September 1994Active
Carmel House, 339 Garstang Road Fulwood, Preston, PR2 9UP

Secretary06 September 1996Active
110, Longridge Road, Ribbleton, Preston, England, PR2 6RL

Secretary02 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 1994Active
110, Longridge Road, Ribbleton, Preston, United Kingdom, PR2 6RL

Director23 September 2010Active
7 Royal Troon Court, Kirkham, Preston, PR4 2TF

Director31 January 2000Active
Carmel House, 339 Garstang Road Fulwood, Preston, PR2 9UP

Director14 September 1994Active
339, Garstang Road, Fulwood, Preston, Uk, PR2 9UP

Director14 September 1994Active

People with Significant Control

Mrs Mary Gabrielle Said
Notified on:30 June 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:Unit 16 Eastway Business Village, Olivers Place, Preston, England, PR2 9WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Patrick Mckenna
Notified on:30 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Unit 16 Eastway Business Village, Olivers Place, Preston, England, PR2 9WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Termination secretary company with name termination date.

Download
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Appoint person secretary company with name date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts amended with accounts type micro entity.

Download
2019-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-10-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.