Company NameMulco Limited
DirectorsStephen Francis Mulcahy and Kathleen Thompson
Company StatusActive
Company Number08372759
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Previous NameRibble Valley Remembrance Park Ltd

Business Activity

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

Directors

Director NameMr Stephen Francis Mulcahy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMiss Kathleen Thompson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kathleen Thompson
50.00%
Ordinary
1 at £1Stephen Francis Mulcahy
50.00%
Ordinary

Financials

Year2014
Net Worth£68,082
Cash£71,602
Current Liabilities£19,596

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

19 October 2023Previous accounting period extended from 31 January 2023 to 31 July 2023 (1 page)
24 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
1 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
26 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
13 April 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 January 2018Change of details for Miss Kathleen Thompson as a person with significant control on 19 January 2018 (2 pages)
29 January 2018Change of details for Miss Kathleen Thompson as a person with significant control on 19 January 2018 (2 pages)
29 January 2018Change of details for Mr Stephen Francis Mulcahy as a person with significant control on 19 January 2018 (2 pages)
29 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
29 January 2018Director's details changed for Miss Kathleen Thompson on 19 January 2018 (2 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
6 June 2013Company name changed ribble valley remembrance park LTD\certificate issued on 06/06/13
  • CONNOT ‐
(3 pages)
6 June 2013Company name changed ribble valley remembrance park LTD\certificate issued on 06/06/13
  • CONNOT ‐
(3 pages)
23 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-05
(1 page)
23 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-05
(1 page)
16 April 2013Change of name notice (2 pages)
16 April 2013Change of name notice (2 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)