This company is commonly known as Regency Funeral Services Limited. The company was founded 19 years ago and was given the registration number 05282431. The firm's registered office is in STOKE-ON-TRENT. You can find them at 90 Trentham Road, Dresden, Stoke-on-trent, Staffordshire. This company's SIC code is 96030 - Funeral and related activities.
Name | : | REGENCY FUNERAL SERVICES LIMITED |
---|---|---|
Company Number | : | 05282431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 Trentham Road, Dresden, Stoke-on-trent, Staffordshire, ST3 4DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 Lowell Drive, Parkhall, Stoke On Trent, ST3 5RX | Secretary | 29 September 2008 | Active |
56 Lowell Drive, Parkhall, Stoke On Trent, ST3 5RX | Director | 02 June 2008 | Active |
5 Five Oaks Close, Seabridge, Newcastle Under Lyme, ST5 3BE | Secretary | 10 November 2004 | Active |
65 Whitfield Road, Ball Green, Stoke On Trent, ST6 8AH | Secretary | 29 May 2008 | Active |
71, Weston Coyney Road, Longton, Stoke-On-Trent, United Kingdom, ST3 5LD | Director | 29 September 2008 | Active |
527 Lightwood Road, Stoke On Trent, ST3 7EL | Director | 21 July 2006 | Active |
80 Derek Drive, Sneyd Green, Stoke On Trent, ST1 6BY | Director | 21 July 2006 | Active |
65 Whitfield Road, Ball Green, Stoke On Trent, ST6 8AH | Director | 29 May 2008 | Active |
Tumbledown Fosse Farm, Fosse Way, Offchurch, Leamington Spa, CV33 9BB | Director | 04 March 2009 | Active |
Hill View, Woodpack Lane Cocknage, Stoke On Trent, ST3 4AF | Director | 20 December 2006 | Active |
14 Palomino Close, Lightwood, Stoke On Trent, ST3 4UB | Director | 10 November 2004 | Active |
Mr David James Shemilt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90 Trentham Road, Dresden, Stoke On Trent, England, ST3 4DY |
Nature of control | : |
|
Mrs Caroline Anne Raftery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90 Trentham Road, Dresden, Stoke On Trent, England, ST3 4DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Accounts | Change account reference date company previous extended. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.