STONEMAN FUNERAL SERVICE LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6AA

Company number 03731821
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address CHANCERY HOUSE, 3 HATCHLANDS ROAD, REDHILL, RH1 6AA
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Nicola Mary Burrell as a director on 14 April 2016. The most likely internet sites of STONEMAN FUNERAL SERVICE LIMITED are www.stonemanfuneralservice.co.uk, and www.stoneman-funeral-service.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and seven months. Stoneman Funeral Service Limited is a Private Limited Company. The company registration number is 03731821. Stoneman Funeral Service Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Stoneman Funeral Service Limited is Chancery House 3 Hatchlands Road Redhill Rh1 6aa. The company`s financial liabilities are £1161.3k. It is £256.97k against last year. The cash in hand is £134.96k. It is £-12.08k against last year. And the total assets are £2096.42k, which is £404.35k against last year. STONEMAN, Christopher John is a Secretary of the company. BURRELL, Nicola Mary is a Director of the company. STONEMAN, Bryan Mark is a Director of the company. STONEMAN, Christopher John is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director STONEMAN, Samantha Jill has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Funeral and related activities".


stoneman funeral service Key Finiance

LIABILITIES £1161.3k
+28%
CASH £134.96k
-9%
TOTAL ASSETS £2096.42k
+23%
All Financial Figures

Current Directors

Secretary
STONEMAN, Christopher John
Appointed Date: 12 March 1999

Director
BURRELL, Nicola Mary
Appointed Date: 14 April 2016
55 years old

Director
STONEMAN, Bryan Mark
Appointed Date: 12 March 1999
63 years old

Director
STONEMAN, Christopher John
Appointed Date: 12 March 1999
61 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Director
STONEMAN, Samantha Jill
Resigned: 31 March 2011
Appointed Date: 26 October 2006
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Persons With Significant Control

J Stoneman And Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STONEMAN FUNERAL SERVICE LIMITED Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Appointment of Mrs Nicola Mary Burrell as a director on 14 April 2016
22 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
30 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Registered office changed on 30/03/99 from: 31 corsham street london N1 6DR
12 Mar 1999
Incorporation

STONEMAN FUNERAL SERVICE LIMITED Charges

4 January 2010
Debenture
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…