Morley
Leeds
West Yorkshire
LS27 8HE
Director Name | Mr Alan Andrew Stones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Queen Street Morley Leeds West Yorkshire LS27 8HE |
Director Name | Mrs Rachel Jayne Stones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Queen Street Morley Leeds West Yorkshire LS27 8HE |
Director Name | Mr John Joseph Bennett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Queen Street Morley Leeds West Yorkshire LS27 8HE |
Website | www.funeraldirectorsmorley.com |
---|---|
Telephone | 0113 2525374 |
Telephone region | Leeds |
Registered Address | 121 Queen Street Morley Leeds West Yorkshire LS27 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
26 at £1 | Christine Elizabeth Bennett 26.00% Ordinary D |
---|---|
26 at £1 | John Joseph Bennett 26.00% Ordinary C |
24 at £1 | Alan Andrew Stones 24.00% Ordinary A |
24 at £1 | Rachel Jayne Stones 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£10,934 |
Cash | £2,022 |
Current Liabilities | £45,058 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
3 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 February 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
16 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
17 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
5 November 2014 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 November 2014 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
15 January 2013 | Company name changed bennett of morley funeral directors LTD\certificate issued on 15/01/13
|
15 January 2013 | Company name changed bennett of morley funeral directors LTD\certificate issued on 15/01/13
|
15 January 2013 | Registered office address changed from 6 Corporation Street Morley Leeds LS27 9NB United Kingdom on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 6 Corporation Street Morley Leeds LS27 9NB United Kingdom on 15 January 2013 (1 page) |
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|