You are here: bizstats.co.uk > a-z index > G list > G list

G & L Mason Funeral Directors Ltd TIPTON


Founded in 2016, G & L Mason Funeral Directors, classified under reg no. 10319581 is an active company. Currently registered at 7 Unity Walk DY4 8QL, Tipton the company has been in the business for eight years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Lee M., Gaynor M.. Of them, Gaynor M. has been with the company the longest, being appointed on 25 August 2016 and Lee M. has been with the company for the least time - from 22 January 2018. As of 9 June 2024, there were 2 ex directors - Lee M., Peter V. and others listed below. There were no ex secretaries.

G & L Mason Funeral Directors Ltd Address / Contact

Office Address 7 Unity Walk
Office Address2 Owen Street
Town Tipton
Post code DY4 8QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10319581
Date of Incorporation Tue, 9th Aug 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th August
Company age 8 years old
Account next due date Thu, 30th May 2024 (10 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Lee M.

Position: Director

Appointed: 22 January 2018

Gaynor M.

Position: Director

Appointed: 25 August 2016

Lee M.

Position: Director

Appointed: 26 August 2016

Resigned: 19 January 2017

Peter V.

Position: Director

Appointed: 09 August 2016

Resigned: 09 August 2016

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Gaynor M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter V. This PSC owns 75,01-100% shares.

Gaynor M.

Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter V.

Notified on 9 August 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-302019-08-302020-08-302021-08-302021-08-312022-08-312023-08-31
Net Worth7 442       
Balance Sheet
Current Assets2 5112 37933 00359 06451 30151 30173 03782 482
Net Assets Liabilities7 4422 5003 34919 04124 47824 47833 24028 573
Net Assets Liabilities Including Pension Asset Liability7 442       
Reserves/Capital
Shareholder Funds7 442       
Other
Accrued Liabilities Deferred Income     12 4637 4928 546
Average Number Employees During Period 1111-1-1-1
Creditors4573 3151 3847 02311 33011 33028 64738 417
Net Current Assets Liabilities2 05429 06431 61952 04139 97136 94140 73237 119
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     -3 030-3 658-6 946
Accrued Liabilities Not Expressed Within Creditors Subtotal1 12230 90430 44033 00015 493   
Fixed Assets6 5104 3402 170     
Total Assets Less Current Liabilities8 5643 40433 78948 64739 971   
Accruals Deferred Income1 122       
Creditors Due Within One Year457       

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st August 2023
filed on: 29th, May 2024
Free Download (4 pages)

Company search