This company is commonly known as Somer 2000 Limited. The company was founded 29 years ago and was given the registration number 02990131. The firm's registered office is in BATH. You can find them at Unit 26 Midsomer Enterprise Park, Radstock Road Midsomer Norton, Bath, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Name | : | SOMER 2000 LIMITED |
---|---|---|
Company Number | : | 02990131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1994 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 26 Midsomer Enterprise Park, Radstock Road Midsomer Norton, Bath, BA3 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Applewood 11 Clapton Road, Midsomer Norton, Bath, BA3 2LN | Secretary | 16 September 1995 | Active |
Applewood 11 Clapton Road, Midsomer Norton, Bath, BA3 2LN | Director | 16 September 1995 | Active |
Bonair, Wells Road, Chilcompton, Radstock, BA3 4EX | Director | 24 May 2007 | Active |
Applewood 11 Clapton Road, Midsomer Norton, Bath, BA3 2LN | Director | 16 September 1995 | Active |
55 Brummel Way, Paulton, Bristol, BS18 5XG | Secretary | 23 November 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 November 1994 | Active |
17 Huntingdon Gardens, Chiswick, London, England, W4 3HB | Director | 29 May 2020 | Active |
55 Brummel Way, Paulton, Bristol, BS18 5XG | Director | 23 November 1994 | Active |
Apple Acre, Silver Street, Midsomer Norton, Radstock, England, BA3 2UD | Director | 14 September 2020 | Active |
Bonair, Wells Road, Chilcompton, BA3 4EX | Director | 23 November 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 November 1994 | Active |
Mr David Robert Kingman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bon Air, Wells Road, Radstock, England, BA3 4EX |
Nature of control | : |
|
Mrs Michelle Kingman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bon Air, Wells Road, Radstock, England, BA3 4EX |
Nature of control | : |
|
Mrs Heather Ann Kingman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Applewood, Clapton Road, Radstock, England, BA3 2LN |
Nature of control | : |
|
Mr Robert Kingman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Applewood, Clapton Road, Radstock, England, BA3 2LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-23 | Dissolution | Dissolution application strike off company. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Change of name | Certificate change of name company. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Change of name | Certificate change of name company. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.