A.r.adams (funeral Directors) Limited

General information

Name:

A.r.adams (funeral Directors) Ltd

Office Address:

117 High Street Rayleigh SS6 7QA Essex

Number: 00486486

Incorporation date: 1950-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

A.r.adams (funeral Directors) Limited has been in the UK for 74 years. Started with Registered No. 00486486 in 1950, the firm have office at 117 High Street, Essex SS6 7QA. This company's declared SIC number is 96030 which means Funeral and related activities. 2022-03-31 is the last time the company accounts were reported.

Luke A., Samantha A., Bradley A. and 2 others listed below are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2014/02/13. Additionally, the director's tasks are regularly backed by a secretary - Samantha A., who joined the following company in November 2019.

Executives with significant control over the firm are: Bradley A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. June O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Samantha A.

Role: Secretary

Appointed: 27 November 2019

Latest update: 3 March 2024

Luke A.

Role: Director

Appointed: 13 February 2014

Latest update: 3 March 2024

Samantha A.

Role: Director

Appointed: 13 February 2014

Latest update: 3 March 2024

Bradley A.

Role: Director

Appointed: 09 November 2007

Latest update: 3 March 2024

June O.

Role: Director

Appointed: 31 December 1991

Latest update: 3 March 2024

Kathleen S.

Role: Director

Appointed: 31 December 1991

Latest update: 3 March 2024

People with significant control

Bradley A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
June O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 October 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Hudson Thp Limited

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
73
Company Age

Similar companies nearby

Closest companies