UKBizDB.co.uk

THE SURREY PET CEMETERY LIMITED

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

This company is commonly known as The Surrey Pet Cemetery Limited. The company was founded 31 years ago and was given the registration number 02801945. The firm's registered office is in OLDBURY. You can find them at Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:THE SURREY PET CEMETERY LIMITED
Company Number:02801945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director26 February 2021Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director26 February 2021Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Secretary02 April 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 March 1993Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director02 April 1993Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director07 February 2012Active
C/O Crowe Clark Whitehill Llp, First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director29 August 2017Active
33 Rickman Hill, Coulsdon, CR5 3DT

Director02 April 1993Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director07 August 2016Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director03 May 2013Active
291, Alwyn Road, Bilton, Rugby, England, CV22 7RP

Director31 July 2015Active
Langhills, Southam Road, Dunchurch, Rugby, England, CV22 6NW

Director31 July 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 March 1993Active

People with Significant Control

Time Right Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-04-15Accounts

Change account reference date company previous shortened.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Address

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

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type small.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.