John Roach Funeral Services Limited

General information

Name:

John Roach Funeral Services Ltd

Office Address:

4 Houstoun Square PA5 8DT Johnstone

Number: SC220063

Incorporation date: 2001-06-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Johnstone under the following Company Registration No.: SC220063. It was set up in 2001. The main office of the firm is located at 4 Houstoun Square . The area code for this address is PA5 8DT. The firm's principal business activity number is 99999 meaning Dormant Company. The company's latest filed accounts documents describe the period up to September 30, 2022 and the most current annual confirmation statement was submitted on June 12, 2023.

The information we have detailing the following enterprise's management shows us that there are two directors: Andrew F. and Samuel K. who were appointed to their positions on 2022-07-08.

The companies that control this firm are as follows: Funeral Partners Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at 80 Mount Street, NG1 6HH and was registered as a PSC under the registration number 06276941.

Financial data based on annual reports

Company staff

Andrew F.

Role: Director

Appointed: 08 July 2022

Latest update: 27 January 2024

Samuel K.

Role: Director

Appointed: 08 July 2022

Latest update: 27 January 2024

Andrew F.

Role: Secretary

Appointed: 08 July 2022

Latest update: 27 January 2024

People with significant control

Funeral Partners Limited
Address: Cumberland Court 80 Mount Street, Nottingham, NG1 6HH, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register
Registration number 06276941
Notified on 8 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John R.
Notified on 6 April 2016
Ceased on 8 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Audrey R.
Notified on 1 July 2016
Ceased on 8 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 08 July 2022
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts made up to Friday 30th September 2022 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

C/o Robb Ferguson 5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2013

Address:

C/o Robb Ferguson 5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2014

Address:

C/o Robb Ferguson 5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2015

Address:

Regent Court 70 West Regent Street

Post code:

G2 2QZ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
22
Company Age

Closest Companies - by postcode