Menu

Caerphilly Funeral Services Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£37,620 -200.19%
Employees£21 +4.76%
Total assets£484,900 -16.41%

ESHAN PATEL THOMAS LIMITED

Details

Company type Private Limited Company, Active
Company Number 05032842
Record last updated Wednesday, April 9, 2025 4:22:59 PM UTC
Official Address Parc Avenue Funeral Homerc Caerphilly Cf833az Morgan Jones
There are 2 companies registered at this street
Locality Morgan Jones
Region Wales
Postal Code CF833AZ
Sector Funeral and related activities

Charts

Visits

CAERPHILLY FUNERAL SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-62022-122024-92024-122025-501

Searches

CAERPHILLY FUNERAL SERVICES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-601

Directors

Document Type Publication date Download link
Registry Apr 4, 2025 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 4, 2025 Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 4, 2025 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 25, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jan 5, 2017 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Mar 4, 2016 Annual return Annual return
Financials Dec 19, 2015 Annual accounts Annual accounts
Registry Mar 4, 2015 Annual return Annual return
Financials Dec 30, 2014 Annual accounts Annual accounts
Registry Mar 13, 2014 Annual return Annual return
Financials Dec 10, 2013 Annual accounts Annual accounts
Registry Mar 20, 2013 Annual return Annual return
Financials Dec 21, 2012 Annual accounts Annual accounts
Registry May 16, 2012 Annual return Annual return
Registry Mar 12, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Feb 1, 2012 Appointment of a man as Director and None Appointment of a man as Director and None
Financials Jan 4, 2012 Annual accounts Annual accounts
Financials Jan 5, 2011 Annual accounts 8449275... Annual accounts 8449275...
Registry Jul 15, 2010 Annual return Annual return
Financials Apr 29, 2010 Annual accounts Annual accounts
Registry Apr 28, 2010 Mortgage Mortgage
Registry Apr 28, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 7, 2009 Annual accounts Annual accounts
Financials Aug 7, 2009 Annual accounts 1978779... Annual accounts 1978779...
Registry Apr 10, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 8, 2009 Annual return Annual return
Registry Apr 8, 2009 Annual return 8008391... Annual return 8008391...
Registry Jan 9, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 23, 2008 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 28, 2007 Annual return Annual return
Financials Feb 13, 2007 Annual accounts Annual accounts
Registry Apr 6, 2006 Annual return Annual return
Financials Jan 3, 2006 Annual accounts Annual accounts
Registry Aug 11, 2005 Accounts Accounts
Registry Aug 11, 2005 Change of accounting reference date Change of accounting reference date
Registry Mar 3, 2005 Annual return Annual return
Registry May 7, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 7, 2004 Company name change Company name change
Registry Apr 7, 2004 Change of name certificate Change of name certificate
Registry Mar 18, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 3, 2004 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)