Garden Of Remembrance Limited

General information

Name:

Garden Of Remembrance Ltd

Office Address:

Garden Of Remembrance Spring Garden Road Longton ST3 2QN Stoke-on-trent

Number: 07680306

Incorporation date: 2011-06-23

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Garden Of Remembrance Limited was set up as Private Limited Company, that is registered in Garden Of Remembrance Spring Garden Road, Longton, Stoke-on-trent. The headquarters' zip code ST3 2QN. This business was set up on 2011-06-23. The business registered no. is 07680306. Started as Hallp Hajco 026, this firm used the name up till 2011, at which moment it was changed to Garden Of Remembrance Limited. This firm's declared SIC number is 96030 and has the NACE code: Funeral and related activities. The business most recent annual accounts were submitted for the period up to 2022-03-30 and the most recent annual confirmation statement was filed on 2023-06-19.

Right now, the firm is overseen by a single director: Jason T., who was appointed in 2022. This firm had been directed by Joseph T. until 2022-07-01. What is more another director, namely Jason T. quit in 2021.

Executives who control the firm include: Jason T. owns 1/2 or less of company shares and has 3/4 to full of voting rights. Joseph T. owns 1/2 or less of company shares.

  • Previous company's names
  • Garden Of Remembrance Limited 2011-09-22
  • Hallp Hajco 026 Limited 2011-06-23

Financial data based on annual reports

Company staff

Jason T.

Role: Director

Appointed: 01 July 2022

Latest update: 4 February 2024

People with significant control

Jason T.
Notified on 1 July 2020
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Joseph T.
Notified on 1 July 2020
Nature of control:
1/2 or less of shares
Janet T.
Notified on 6 January 2019
Ceased on 1 July 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 23 January 2013
Start Date For Period Covered By Report 2011-06-23
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 23 January 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2016
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th March 2023 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

1-3 Berkeley Court Borough Road

Post code:

ST5 1TT

City / Town:

Newcastle Under Lyme

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
12
Company Age

Similar companies nearby

Closest companies