Thetford & District Funeral Services Ltd NORFOLK


Thetford & District Funeral Services started in year 2002 as Private Limited Company with registration number 04577002. The Thetford & District Funeral Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Norfolk at 15a Old Market Street. Postal code: IP24 2EQ.

There is a single director in the firm at the moment - Lydia T., appointed on 8 November 2013. In addition, a secretary was appointed - Lydia T., appointed on 1 November 2002. As of 10 May 2024, there was 1 ex director - David T.. There were no ex secretaries.

Thetford & District Funeral Services Ltd Address / Contact

Office Address 15a Old Market Street
Office Address2 Thetford
Town Norfolk
Post code IP24 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04577002
Date of Incorporation Wed, 30th Oct 2002
Industry Funeral and related activities
End of financial Year 30th October
Company age 22 years old
Account next due date Tue, 30th Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Lydia T.

Position: Director

Appointed: 08 November 2013

Lydia T.

Position: Secretary

Appointed: 01 November 2002

David T.

Position: Director

Appointed: 01 November 2002

Resigned: 15 July 2019

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2002

Resigned: 01 November 2002

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 30 October 2002

Resigned: 01 November 2002

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Lydia T. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is David T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Lydia T.

Notified on 6 April 2016
Nature of control: significiant influence or control

David T.

Notified on 6 April 2016
Ceased on 15 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David T.

Notified on 6 April 2016
Ceased on 15 July 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth118 845164 634      
Balance Sheet
Cash Bank On Hand 29 36438 30659 47342 14146 48144 11119 802
Current Assets126 920151 220145 458172 167157 921161 71096 83170 488
Debtors95 99896 85682 15287 69490 78090 22927 72025 686
Net Assets Liabilities 164 633566 226585 992577 343571 585465 543429 685
Other Debtors 3 4248 9204 3774 9473 4437 8193 763
Property Plant Equipment 50 326447 094441 814438 172531 414532 195496 569
Total Inventories 25 00025 00025 00025 00025 00025 00025 000
Cash Bank In Hand5 92229 364      
Intangible Fixed Assets10 5009 000      
Stocks Inventory25 00025 000      
Tangible Fixed Assets19 44750 326      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve118 844164 633      
Shareholder Funds118 845164 634      
Other
Accumulated Amortisation Impairment Intangible Assets 21 00022 50024 00025 50027 00028 50030 000
Accumulated Depreciation Impairment Property Plant Equipment 93 56199 896105 176109 467111 693143 222179 592
Average Number Employees During Period    3223
Bank Borrowings Overdrafts      50 00050 616
Conversion Debt To Equity Increase Decrease In Equity  1     
Corporation Tax Payable 22 50113 28315 7887 0497 095  
Corporation Tax Recoverable     15 3117 5267 526
Creditors 43 62631 43931 52021 48060 711107 677103 743
Dividends Paid 31 00042 00043 300    
Dividends Paid On Shares   6 0004 500   
Fixed Assets29 94759 326 447 814442 672534 414533 695496 569
Future Minimum Lease Payments Under Non-cancellable Operating Leases      15 2007 600
Increase From Amortisation Charge For Year Intangible Assets  1 5001 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment  6 3355 2804 2919 75831 52936 370
Intangible Assets 9 0007 5006 0004 5003 0001 500 
Intangible Assets Gross Cost 30 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities88 898107 594114 019140 647136 441117 78947 51838 119
Other Creditors 9 56212 32410 04511 74560 71163 98853 127
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 532  
Other Disposals Property Plant Equipment     7 532248 
Other Taxation Social Security Payable  859    929
Profit Loss 76 78853 59363 066    
Property Plant Equipment Gross Cost 143 887546 990546 990547 639643 107675 417676 161
Provisions For Liabilities Balance Sheet Subtotal 2 2862 3872 4691 77019 9077 9931 260
Total Additions Including From Business Combinations Property Plant Equipment  403 103 649103 00032 558744
Total Assets Less Current Liabilities118 845166 920568 613588 461579 113652 203581 213534 688
Trade Creditors Trade Payables 11 5634 9735 6872 68611 0736 6391 671
Trade Debtors Trade Receivables 93 43173 23283 31785 83371 47512 37514 397
Creditors Due Within One Year38 02243 626      
Intangible Fixed Assets Aggregate Amortisation Impairment19 50021 000      
Intangible Fixed Assets Amortisation Charged In Period 1 500      
Intangible Fixed Assets Cost Or Valuation30 00030 000      
Provisions For Liabilities Charges 2 286      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 36 695      
Tangible Fixed Assets Cost Or Valuation107 191143 886      
Tangible Fixed Assets Depreciation87 74593 560      
Tangible Fixed Assets Depreciation Charged In Period 5 815      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, July 2023
Free Download (13 pages)

Company search

Advertisements