Newport & Telford Funeral Service Ltd SUTTON COLDFIELD


Newport & Telford Funeral Service started in year 2013 as Private Limited Company with registration number 08524082. The Newport & Telford Funeral Service company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Sutton Coldfield at 4 King Edwards Court. Postal code: B73 6AP.

At present there are 2 directors in the the firm, namely Nicholas E. and Stephen L.. In addition one secretary - Westley M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newport & Telford Funeral Service Ltd Address / Contact

Office Address 4 King Edwards Court
Office Address2 King Edwards Square
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08524082
Date of Incorporation Fri, 10th May 2013
Industry Dormant Company
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Nicholas E.

Position: Director

Appointed: 31 January 2024

Stephen L.

Position: Director

Appointed: 31 January 2024

Westley M.

Position: Secretary

Appointed: 31 July 2023

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Richard P.

Position: Secretary

Appointed: 26 June 2018

Resigned: 08 November 2018

Richard P.

Position: Director

Appointed: 26 June 2018

Resigned: 14 December 2020

Michael M.

Position: Director

Appointed: 26 June 2018

Resigned: 03 April 2020

Stephen W.

Position: Director

Appointed: 26 June 2018

Resigned: 14 December 2020

Margaret S.

Position: Director

Appointed: 10 May 2013

Resigned: 26 June 2018

Amanda D.

Position: Director

Appointed: 10 May 2013

Resigned: 26 June 2018

Daryl S.

Position: Director

Appointed: 10 May 2013

Resigned: 26 June 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Dignity Funerals No.3 Limited from Sutton Coldfield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Amanda D. This PSC owns 25-50% shares. Moving on, there is Margaret S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Dignity Funerals No.3 Limited

4 King Edwards Court King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09166331
Notified on 26 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda D.

Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control: 25-50% shares

Margaret S.

Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-31
Net Worth1119 56615 063 
Balance Sheet
Cash Bank On Hand  39 7586 844
Current Assets63 160121 042126 18255 235
Debtors42 31696 86183 42445 391
Net Assets Liabilities  15 063424
Other Debtors   1 082
Property Plant Equipment  66 75256 258
Total Inventories  3 0003 000
Cash Bank In Hand17 84421 18139 758 
Intangible Fixed Assets150 000135 000127 500 
Net Assets Liabilities Including Pension Asset Liability1119 566  
Stocks Inventory3 0003 0003 000 
Tangible Fixed Assets21 05478 30666 752 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve119 46614 963 
Shareholder Funds1119 56615 063 
Other
Accumulated Amortisation Impairment Intangible Assets  22 50030 000
Accumulated Depreciation Impairment Property Plant Equipment  34 92045 415
Amounts Owed By Related Parties  47 74814 797
Bank Borrowings Overdrafts   8 375
Corporation Tax Payable  20 5599 712
Creditors  32 993202 053
Finance Lease Liabilities Present Value Total  32 99317 764
Fixed Assets171 054213 306194 252176 258
Increase From Amortisation Charge For Year Intangible Assets   7 500
Increase From Depreciation Charge For Year Property Plant Equipment   10 495
Intangible Assets  127 500120 000
Intangible Assets Gross Cost  150 000 
Net Current Assets Liabilities-20 943-140 979-132 846-146 818
Other Creditors  226 069167 389
Other Taxation Social Security Payable  874345
Property Plant Equipment Gross Cost  101 673 
Provisions For Liabilities Balance Sheet Subtotal  13 35011 252
Total Assets Less Current Liabilities11172 32761 40629 440
Trade Creditors Trade Payables  11 52616 232
Trade Debtors Trade Receivables  35 67629 512
Creditors Due After One Year 47 10032 993 
Creditors Due Within One Year234 103262 021259 028 
Intangible Fixed Assets Aggregate Amortisation Impairment 15 00022 500 
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000 
Number Shares Allotted100100100 
Par Value Share111 
Provisions For Liabilities Charges 15 66113 350 
Intangible Fixed Assets Amortisation Charged In Period 15 000  
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Additions23 50292 980  
Tangible Fixed Assets Cost Or Valuation23 502100 692101 673 
Tangible Fixed Assets Depreciation2 44822 38534 921 
Tangible Fixed Assets Depreciation Charged In Period2 44819 938  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 712  
Tangible Fixed Assets Disposals 23 502  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wed, 31st Jan 2024 new director was appointed.
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements