UKBizDB.co.uk

SOMER 2000 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Applewood 11 Clapton Road, Midsomer Norton, Bath, BA3 2LN

Secretary16 September 1995Active
Applewood 11 Clapton Road, Midsomer Norton, Bath, BA3 2LN

Director16 September 1995Active
Bonair, Wells Road, Chilcompton, Radstock, BA3 4EX

Director24 May 2007Active
Applewood 11 Clapton Road, Midsomer Norton, Bath, BA3 2LN

Director16 September 1995Active
55 Brummel Way, Paulton, Bristol, BS18 5XG

Secretary23 November 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 November 1994Active
17 Huntingdon Gardens, Chiswick, London, England, W4 3HB

Director29 May 2020Active
55 Brummel Way, Paulton, Bristol, BS18 5XG

Director23 November 1994Active
Apple Acre, Silver Street, Midsomer Norton, Radstock, England, BA3 2UD

Director14 September 2020Active
Bonair, Wells Road, Chilcompton, BA3 4EX

Director23 November 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 November 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-23Dissolution

Dissolution application strike off company.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2021-12-15Change of name

Certificate change of name company.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Change of name

Certificate change of name company.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.