South Shropshire Remembrance Park Limited CHURCH STRETTON


Founded in 2003, South Shropshire Remembrance Park, classified under reg no. 04750804 is an active company. Currently registered at Upper Stanway Farm, Stanway SY6 7EF, Church Stretton the company has been in the business for twenty one years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 3 directors, namely Ruth R., Edward R. and David R.. Of them, David R. has been with the company the longest, being appointed on 1 May 2003 and Ruth R. has been with the company for the least time - from 1 May 2020. Currenlty, the company lists one former director, whose name is Vivienne R. and who left the the company on 11 February 2021. In addition, there is one former secretary - Vivienne R. who worked with the the company until 11 February 2021.

South Shropshire Remembrance Park Limited Address / Contact

Office Address Upper Stanway Farm, Stanway
Office Address2 Rushbury
Town Church Stretton
Post code SY6 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04750804
Date of Incorporation Thu, 1st May 2003
Industry Funeral and related activities
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Ruth R.

Position: Director

Appointed: 01 May 2020

Edward R.

Position: Director

Appointed: 04 May 2018

David R.

Position: Director

Appointed: 01 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 2003

Resigned: 01 May 2003

Vivienne R.

Position: Secretary

Appointed: 01 May 2003

Resigned: 11 February 2021

Vivienne R.

Position: Director

Appointed: 01 May 2003

Resigned: 11 February 2021

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we discovered, there is Ruth R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Edward R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ruth R.

Notified on 31 July 2022
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Edward R.

Notified on 24 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Vivienne R.

Notified on 24 August 2017
Ceased on 18 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth29 99322 532       
Balance Sheet
Current Assets 10 46412 04018 76529 53437 88554 44838 27815 695
Debtors373373       
Intangible Fixed Assets15 487        
Tangible Fixed Assets15 48714 636       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve29 89322 432       
Shareholder Funds29 99322 532       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 494494494494494494494494
Creditors 2 0741 6971 6423 50118 80129 7776 5296 770
Fixed Assets 14 63613 52512 95212 35928 86725 94623 41121 202
Net Current Assets Liabilities14 5067 89610 34317 12326 03319 08425 13332 2119 387
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      462462462
Total Assets Less Current Liabilities29 99322 53223 86830 07538 39247 95151 07955 62230 589
Cash Bank17 56310 091       
Creditors Due Within One Year3 4302 568       
Number Shares Allotted100100       
Par Value Share 1       
Share Capital Allotted Called Up Paid-100-100       
Tangible Fixed Assets Depreciation11 08611 937       
Tangible Fixed Assets Depreciation Charged In Period 851       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 9th, January 2024
Free Download (4 pages)

Company search

Advertisements