Rossendale Pet Crematorium Limited DISS


Founded in 1979, Rossendale Pet Crematorium, classified under reg no. 01409643 is an active company. Currently registered at Cvs House IP22 4ER, Diss the company has been in the business for 45 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Robin A., Benjamin J. and Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 1 August 2018 and Robin A. and Benjamin J. have been with the company for the least time - from 28 November 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rossendale Pet Crematorium Limited Address / Contact

Office Address Cvs House
Office Address2 Owen Road
Town Diss
Post code IP22 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01409643
Date of Incorporation Tue, 16th Jan 1979
Industry Treatment and disposal of non-hazardous waste
Industry Collection of hazardous waste
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Robin A.

Position: Director

Appointed: 28 November 2019

Benjamin J.

Position: Director

Appointed: 28 November 2019

Richard F.

Position: Director

Appointed: 01 August 2018

Jenny F.

Position: Secretary

Appointed: 16 August 2021

Resigned: 08 June 2023

Michelle B.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Juliet D.

Position: Secretary

Appointed: 25 June 2020

Resigned: 19 April 2021

David H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 25 June 2020

Richard G.

Position: Secretary

Appointed: 28 September 2017

Resigned: 31 March 2019

Rebecca C.

Position: Secretary

Appointed: 01 January 2013

Resigned: 28 September 2017

Nicholas P.

Position: Director

Appointed: 01 January 2013

Resigned: 28 September 2018

Simon I.

Position: Director

Appointed: 06 October 2008

Resigned: 05 November 2019

Brian P.

Position: Director

Appointed: 06 October 2008

Resigned: 31 July 2017

Paul C.

Position: Secretary

Appointed: 06 October 2008

Resigned: 31 December 2012

Paul C.

Position: Director

Appointed: 06 October 2008

Resigned: 31 December 2012

Jean H.

Position: Secretary

Appointed: 22 December 1997

Resigned: 06 October 2008

Jennifer A.

Position: Director

Appointed: 25 October 1991

Resigned: 06 October 2008

Charles A.

Position: Director

Appointed: 25 October 1991

Resigned: 19 December 1997

Jennifer A.

Position: Secretary

Appointed: 25 October 1991

Resigned: 22 December 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Cvs (Uk) Limited from Diss, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cvs (Uk) Limited

Cvs House Owen Road, Diss, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03777473
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution Restoration
Audit exemption subsidiary accounts made up to June 30, 2023
filed on: 17th, January 2024
Free Download (29 pages)

Company search

Advertisements