Active
Company Information for THE SURREY PET CEMETERY LIMITED
SPITFIRE HOUSE, AVIATOR COURT, YORK, YO30 4UZ,
|
Company Registration Number
02801945
Private Limited Company
Active |
Company Name | |
---|---|
THE SURREY PET CEMETERY LIMITED | |
Legal Registered Office | |
SPITFIRE HOUSE AVIATOR COURT YORK YO30 4UZ Other companies in KT17 | |
Company Number | 02801945 | |
---|---|---|
Company ID Number | 02801945 | |
Date formed | 1993-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 00:09:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHNATHAN DUDLEY |
||
JOANNE MOORE |
||
DAVID TAYLOR |
||
GLENN TUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCY DIANE AUSTIN |
Company Secretary | ||
CLIVE AUSTIN |
Director | ||
LUCY DIANE AUSTIN |
Director | ||
CHILTON LEONARD PIKE |
Director | ||
KENNETH TONY JOHNSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HPL SERVICES LIMITED | Director | 2017-08-29 | CURRENT | 2008-01-23 | Active | |
PET CREMATION SERVICES (NEWBURY) LIMITED | Director | 2017-08-29 | CURRENT | 2000-02-08 | Active | |
SUMMERLEAZE PET CREMATORIUM LIMITED | Director | 2016-04-29 | CURRENT | 2005-04-28 | Active | |
TIME RIGHT LIMITED | Director | 2015-07-30 | CURRENT | 1994-01-20 | Active | |
HPL SERVICES LIMITED | Director | 2018-03-27 | CURRENT | 2008-01-23 | Active | |
PET CREMATION SERVICES (NEWBURY) LIMITED | Director | 2018-03-27 | CURRENT | 2000-02-08 | Active | |
LIME KILN FARM PET SERVICES LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
LIME KILN PET CREMATORIUM LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
PCS SOUTH WEST LIMITED | Director | 2016-08-07 | CURRENT | 2003-03-18 | Active | |
TIME RIGHT LIMITED | Director | 2016-08-07 | CURRENT | 1994-01-20 | Active | |
TIME RIGHT HOLDINGS LIMITED | Director | 2016-08-07 | CURRENT | 2014-06-03 | Active | |
SUMMERLEAZE PET CREMATORIUM LIMITED | Director | 2016-04-29 | CURRENT | 2005-04-28 | Active | |
TIME RIGHT GROUP LIMITED | Director | 2016-03-22 | CURRENT | 2014-07-29 | Active | |
LINCOLNSHIRE PET CREMATORIUM LIMITED | Director | 2017-08-31 | CURRENT | 2003-06-26 | Active | |
SUMMERLEAZE PET CREMATORIUM LIMITED | Director | 2016-04-29 | CURRENT | 2005-04-28 | Active | |
TIME RIGHT HOLDINGS LIMITED | Director | 2015-08-25 | CURRENT | 2014-06-03 | Active | |
TIME RIGHT GROUP LIMITED | Director | 2015-08-25 | CURRENT | 2014-07-29 | Active | |
PET CREMATION SERVICES (SOUTH EAST) LIMITED | Director | 2015-05-08 | CURRENT | 2015-03-26 | Active | |
PET CREMATION SERVICES (NEWBURY) LIMITED | Director | 2015-05-08 | CURRENT | 2000-02-08 | Active | |
HPL SERVICES LIMITED | Director | 2011-09-02 | CURRENT | 2008-01-23 | Active | |
THE BIG BAR COMPANY (UK) LIMITED | Director | 2008-06-25 | CURRENT | 2008-06-25 | Dissolved 2017-01-17 | |
SAKRUK LIMITED | Director | 2008-04-03 | CURRENT | 2002-02-07 | Active - Proposal to Strike off | |
ANSONSCO 2 LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
PET CREMATION SERVICES (NORTH EAST) LIMITED | Director | 2005-11-16 | CURRENT | 2005-11-03 | Active | |
PET CREMATION SERVICES LIMITED | Director | 2005-03-30 | CURRENT | 2005-03-30 | Active | |
PCS SOUTH WEST LIMITED | Director | 2003-07-03 | CURRENT | 2003-03-18 | Active | |
TIME RIGHT LIMITED | Director | 2003-01-02 | CURRENT | 1994-01-20 | Active | |
LINCOLNSHIRE PET CREMATORIUM LIMITED | Director | 2017-08-31 | CURRENT | 2003-06-26 | Active | |
CHESHIRE PET CREMATORIUM LTD | Director | 2017-02-03 | CURRENT | 1997-03-21 | Active | |
SUMMERLEAZE PET CREMATORIUM LIMITED | Director | 2016-04-29 | CURRENT | 2005-04-28 | Active | |
TIME RIGHT HOLDINGS LIMITED | Director | 2015-08-25 | CURRENT | 2014-06-03 | Active | |
TIME RIGHT GROUP LIMITED | Director | 2015-08-25 | CURRENT | 2014-07-29 | Active | |
COMPASSION UNDERSTOOD LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
PET CREMATION SERVICES (SOUTH EAST) LIMITED | Director | 2015-05-08 | CURRENT | 2015-03-26 | Active | |
HPL SERVICES LIMITED | Director | 2011-09-02 | CURRENT | 2008-01-23 | Active | |
THE BIG BAR COMPANY (UK) LIMITED | Director | 2008-06-25 | CURRENT | 2008-06-25 | Dissolved 2017-01-17 | |
SAKRUK LIMITED | Director | 2008-04-03 | CURRENT | 2002-02-07 | Active - Proposal to Strike off | |
ANSONSCO 2 LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
PET CREMATION SERVICES LIMITED | Director | 2005-03-30 | CURRENT | 2005-03-30 | Active | |
PCS SOUTH WEST LIMITED | Director | 2003-03-28 | CURRENT | 2003-03-18 | Active | |
PET CREMATION SERVICES (NEWBURY) LIMITED | Director | 2000-02-21 | CURRENT | 2000-02-08 | Active | |
PREMIER CARE SERVICE LIMITED | Director | 1997-08-07 | CURRENT | 1997-08-07 | Active | |
TIME RIGHT LIMITED | Director | 1995-06-27 | CURRENT | 1994-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES | |
AA01 | Current accounting period extended from 26/02/22 TO 30/06/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/21 | |
PSC05 | Change of details for Time Right Limited as a person with significant control on 2021-06-30 | |
CH01 | Director's details changed for Mrs Joanna Clare Malone on 2021-05-09 | |
AA01 | Previous accounting period shortened from 31/03/21 TO 26/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN GEOFFREY DUDLEY | |
AP01 | DIRECTOR APPOINTED MR MARK STANWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/21 FROM Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028019450002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR JOHNATHAN DUDLEY | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS JOANNE MOORE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/16 FROM Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | VARIOUS AGREEMENTS APPROVED 12/08/2015 | |
RES01 | ADOPT ARTICLES 05/10/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028019450002 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHILTON PIKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE AUSTIN | |
TM02 | Termination of appointment of Lucy Diane Austin on 2015-07-31 | |
AP01 | DIRECTOR APPOINTED MR DAVID TAYLOR | |
AP01 | DIRECTOR APPOINTED MR GLENN TUCK | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY DIANE AUSTIN / 01/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE AUSTIN / 03/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY DIANE AUSTIN / 03/05/2013 | |
AP01 | DIRECTOR APPOINTED MR CHILTON LEONARD PIKE | |
AR01 | 19/03/13 FULL LIST | |
RES01 | ADOPT ARTICLES 21/12/2012 | |
RES13 | SECTION 175 CA 2006 21/12/2012 | |
RES13 | ALOTMENT AND DISTRIBUTION OF SHARES 21/12/2012 | |
RES13 | ALLOCATION OF SHARES 21/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED LUCY DIANE AUSTIN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: THE OLD BANK HOUSE 2 GODSTONE ROAD CATERHAM SURREY, CR3 6RA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 2 BACHES ST LONDON N1 6UB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED GROUPENERGY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 22/04/93 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 315,077 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 325,622 |
Creditors Due Within One Year | 2013-03-31 | £ 252,081 |
Creditors Due Within One Year | 2012-03-31 | £ 170,862 |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,239 |
Provisions For Liabilities Charges | 2012-03-31 | £ 7,239 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SURREY PET CEMETERY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 94,483 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 102,490 |
Current Assets | 2013-03-31 | £ 210,566 |
Current Assets | 2012-03-31 | £ 193,316 |
Debtors | 2013-03-31 | £ 116,083 |
Debtors | 2012-03-31 | £ 90,826 |
Secured Debts | 2013-03-31 | £ 347,445 |
Secured Debts | 2012-03-31 | £ 361,942 |
Shareholder Funds | 2013-03-31 | £ 273,029 |
Shareholder Funds | 2012-03-31 | £ 314,686 |
Tangible Fixed Assets | 2013-03-31 | £ 636,860 |
Tangible Fixed Assets | 2012-03-31 | £ 625,093 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as THE SURREY PET CEMETERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |