Caerphilly Funeral Services Limited CAERPHILLY


Founded in 2004, Caerphilly Funeral Services, classified under reg no. 05032842 is an active company. Currently registered at Parc Avenue Funeral Home CF83 3AZ, Caerphilly the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2004/04/07 Caerphilly Funeral Services Limited is no longer carrying the name Eshan Patel Thomas.

There is a single director in the firm at the moment - Dean T., appointed on 3 February 2004. In addition, a secretary was appointed - Madhulata P., appointed on 3 February 2004. As of 14 May 2024, there was 1 ex director - Gareth C.. There were no ex secretaries.

Caerphilly Funeral Services Limited Address / Contact

Office Address Parc Avenue Funeral Home
Office Address2 Parc Avenue
Town Caerphilly
Post code CF83 3AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05032842
Date of Incorporation Tue, 3rd Feb 2004
Industry Funeral and related activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Dean T.

Position: Director

Appointed: 03 February 2004

Madhulata P.

Position: Secretary

Appointed: 03 February 2004

Gareth C.

Position: Director

Appointed: 01 February 2012

Resigned: 06 September 2017

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Dean T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Madhulata P. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Madhulata P.

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

Company previous names

Eshan Patel Thomas April 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand126 99478 40966 60147 66993 75323 64619 441
Current Assets212 176257 418167 661148 429205 404154 707146 369
Debtors71 292168 08091 41092 10094 151106 061112 928
Net Assets Liabilities238 214271 845270 095247 246375 855312 236422 285
Other Debtors4 4221 37015 24115 241   
Property Plant Equipment313 102286 355513 391564 800694 182634 775630 242
Total Inventories13 89010 9309 6508 66017 50025 00014 000
Other
Accrued Liabilities Deferred Income27 46131 30135 86440 45543 50647 48455 198
Accumulated Amortisation Impairment Intangible Assets 139 999139 999139 999139 999139 999139 999
Accumulated Depreciation Impairment Property Plant Equipment147 245174 689199 503231 843180 307247 353306 790
Amounts Owed To Directors32 03233 71049 80844 30143 58850 09130 547
Average Number Employees During Period16191619262520
Bank Borrowings Overdrafts22 99224 03527 08318 68921 48922 23844 219
Corporation Tax Payable4 05015 241  5  
Creditors159 160171 659189 876212 285238 517271 538212 145
Current Tax For Period    5  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   5 43915 205  
Depreciation Rate Used For Property Plant Equipment 331515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 47716 41428 07559 3292 057 
Disposals Property Plant Equipment 2 77022 32642 32665 2204 000 
Finance Lease Liabilities Present Value Total  23 94143 56351 40448 18461 286
Fixed Assets313 102286 355513 391564 800694 182634 775630 242
Increase From Depreciation Charge For Year Property Plant Equipment 29 92141 22860 41565 05369 10359 437
Intangible Assets Gross Cost 139 999139 999139 999 139 999139 999
Net Current Assets Liabilities53 01685 760-22 215-63 856-33 113-116 831-65 776
Other Creditors8902103851 094639732875
Other Taxation Social Security Payable5 0645 8266 9736 6737 4637 6477 453
Par Value Share 111111
Prepayments Accrued Income3 48024 0693 2104 6005 2903 9405 765
Property Plant Equipment Gross Cost460 347461 044712 894796 643874 489882 128937 032
Provisions For Liabilities Balance Sheet Subtotal12 5788 98119 01024 44939 65427 03018 284
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -57 260  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   5 43915 210  
Total Additions Including From Business Combinations Property Plant Equipment   126 075121 31011 63954 904
Total Assets Less Current Liabilities366 118372 114491 176500 944661 069517 944564 466
Total Increase Decrease From Revaluations Property Plant Equipment    21 756  
Trade Creditors Trade Payables66 67161 33645 82257 51070 42395 16212 567
Trade Debtors Trade Receivables63 390142 64172 95972 25988 861102 121107 163

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements