Armstrongs Funeral Service Limited BURY ST. EDMUNDS


Armstrongs Funeral Service started in year 2005 as Private Limited Company with registration number 05459532. The Armstrongs Funeral Service company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bury St. Edmunds at 43 St. Andrews Street North. Postal code: IP33 1TH.

At present there are 2 directors in the the firm, namely Davina A. and Nicholas A.. In addition one secretary - Davina A. - is with the company. As of 5 May 2024, there was 1 ex secretary - Wendy G.. There were no ex directors.

Armstrongs Funeral Service Limited Address / Contact

Office Address 43 St. Andrews Street North
Town Bury St. Edmunds
Post code IP33 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05459532
Date of Incorporation Mon, 23rd May 2005
Industry Funeral and related activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Davina A.

Position: Director

Appointed: 19 March 2014

Davina A.

Position: Secretary

Appointed: 15 August 2012

Nicholas A.

Position: Director

Appointed: 23 May 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2005

Resigned: 23 May 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 May 2005

Resigned: 23 May 2005

Wendy G.

Position: Secretary

Appointed: 23 May 2005

Resigned: 15 April 2012

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Davina A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicholas A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Davina A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand185 029165 908164 193106 470286 783199 754456 341527 697
Current Assets256 735255 082243 411166 947340 374265 873614 887609 564
Debtors51 70971 38756 47141 30937 75034 271137 74966 168
Net Assets Liabilities237 419207 032288 957176 764304 960196 250528 039603 161
Other Debtors8 231 29538 70412 4603 16358 9723 305
Property Plant Equipment67 10565 776112 118120 929107 016107 937113 955 
Total Inventories19 99717 78722 74719 16817 64131 84820 79715 699
Other
Accumulated Amortisation Impairment Intangible Assets270 000270 000270 000270 000  270 000 
Accumulated Depreciation Impairment Property Plant Equipment61 64179 54997 243133 560155 758187 971183 826214 447
Additions Other Than Through Business Combinations Property Plant Equipment   4 56920 735 47 007 
Amortisation Rate Used For Intangible Assets      10 
Average Number Employees During Period1010779111212
Corporation Tax Payable  47 8574 18670 83239 335  
Creditors82 102109 095106 194110 876130 500167 637182 721189 728
Depreciation Rate Used For Property Plant Equipment      25 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6215 503   33 70013 403
Disposals Property Plant Equipment 1 3616 866   45 13534 501
Fixed Assets67 10565 776162 913133 307108 387108 127113 954211 190
Increase From Depreciation Charge For Year Property Plant Equipment 18 52923 19736 31631 94332 21329 55444 024
Intangible Assets Gross Cost270 000270 000270 000270 000  270 000 
Investments     190-190 
Investments Fixed Assets  50 79512 3781 371190  
Net Current Assets Liabilities174 633145 987137 21756 071208 99598 236432 166419 836
Nominal Value Allotted Share Capital    100100  
Number Shares Issued Fully Paid 100100  100 100
Other Creditors18 93518 87832 79320 08413 19776 86323 48729 645
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 745   
Other Disposals Property Plant Equipment    12 448   
Other Investments Other Than Loans  50 795 1 371190-190 
Other Provisions Balance Sheet Subtotal    12 42210 113  
Other Taxation Payable    3 61910 111  
Other Taxation Social Security Payable48 54749 71449 5243 5583 61949 44677 17684 086
Par Value Share 11  1 1
Property Plant Equipment Gross Cost128 746145 325209 361254 487262 774295 908297 780381 050
Provisions For Liabilities Balance Sheet Subtotal4 3194 73211 17312 61412 42210 11318 08127 865
Total Additions Including From Business Combinations Property Plant Equipment 17 94070 90245 126 33 134 44 587
Total Assets Less Current Liabilities241 738211 763300 130189 378317 382206 363546 120631 026
Trade Creditors Trade Payables14 62040 50323 87783 04843 83641 32882 05875 997
Trade Debtors Trade Receivables20 09236 01327 3692 60525 29031 10878 77762 863
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 413      
Amounts Recoverable On Contracts23 38635 37428 807     
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 04210 04213 292     
Provisions4 3194 73211 173   18 08118 081

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 43 st. Andrews Street North Bury St. Edmunds IP33 1th England on Tue, 20th Feb 2024 to Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR
filed on: 20th, February 2024
Free Download (2 pages)

Company search