Company NameMIKE East Funeral Directors Limited
Company StatusActive
Company Number08542271
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMrs Nicola Jane Danby
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Waverley Road
Hull
East Yorkshire
HU8 9LY
Director NameMrs Angela East
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Owst Road
Keyingham
East Yorkshire
HU12 9TH
Director NameMr Michael Leonard East
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Owst Road
Keyingham
East Yorkshire
HU12 9TH
Director NameMr Richard Michael East
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(2 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Lee Street
Hull
East Yorkshire
HU8 8NH
Director NameMr Richard Michael East
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Lee Street
Hull
East Yorkshire
HU8 8NH

Location

Registered Address4-6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela East
25.00%
Ordinary
1 at £1Mike East
25.00%
Ordinary
1 at £1Nicola Jane Danby
25.00%
Ordinary
1 at £1Richard Michael East
25.00%
Ordinary

Financials

Year2014
Net Worth-£33,644
Cash£4,422
Current Liabilities£87,780

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

24 August 2016Delivered on: 26 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 June 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
6 June 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
23 June 2021Confirmation statement made on 23 May 2021 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
11 December 2020Director's details changed for Mr Mike East on 11 December 2020 (2 pages)
8 July 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 June 2018Director's details changed for Mrs Angela East on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Mike East on 26 June 2018 (2 pages)
30 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
26 August 2016Registration of charge 085422710001, created on 24 August 2016 (18 pages)
26 August 2016Registration of charge 085422710001, created on 24 August 2016 (18 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(6 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(6 pages)
2 June 2016Appointment of Mr Richard Michael East as a director on 19 May 2016 (2 pages)
2 June 2016Appointment of Mr Richard Michael East as a director on 19 May 2016 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 May 2015Director's details changed for Mrs Nicola Jane Danby on 30 April 2015 (2 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(5 pages)
29 May 2015Director's details changed for Mrs Nicola Jane Danby on 30 April 2015 (2 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(5 pages)
25 February 2015Termination of appointment of Richard Michael East as a director on 15 February 2015 (1 page)
25 February 2015Termination of appointment of Richard Michael East as a director on 15 February 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(6 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(6 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)