UKBizDB.co.uk

REGENCY FUNERAL SERVICES LIMITED

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

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.

Company Information

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:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:90 Trentham Road, Dresden, Stoke-on-trent, Staffordshire, ST3 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Lowell Drive, Parkhall, Stoke On Trent, ST3 5RX

Secretary29 September 2008Active
56 Lowell Drive, Parkhall, Stoke On Trent, ST3 5RX

Director02 June 2008Active
5 Five Oaks Close, Seabridge, Newcastle Under Lyme, ST5 3BE

Secretary10 November 2004Active
65 Whitfield Road, Ball Green, Stoke On Trent, ST6 8AH

Secretary29 May 2008Active
71, Weston Coyney Road, Longton, Stoke-On-Trent, United Kingdom, ST3 5LD

Director29 September 2008Active
527 Lightwood Road, Stoke On Trent, ST3 7EL

Director21 July 2006Active
80 Derek Drive, Sneyd Green, Stoke On Trent, ST1 6BY

Director21 July 2006Active
65 Whitfield Road, Ball Green, Stoke On Trent, ST6 8AH

Director29 May 2008Active
Tumbledown Fosse Farm, Fosse Way, Offchurch, Leamington Spa, CV33 9BB

Director04 March 2009Active
Hill View, Woodpack Lane Cocknage, Stoke On Trent, ST3 4AF

Director20 December 2006Active
14 Palomino Close, Lightwood, Stoke On Trent, ST3 4UB

Director10 November 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Accounts

Change account reference date company previous extended.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-05-12Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.