UKBizDB.co.uk

SOMER VALLEY CARAVANS LIMITED

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

This company is commonly known as Somer Valley Caravans Limited. The company was founded 12 years ago and was given the registration number 07885341. The firm's registered office is in RADSTOCK. You can find them at Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SOMER VALLEY CARAVANS LIMITED
Company Number:07885341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Woodpecker Avenue, Midsomer Norton,, Radstock,, United Kingdom, BA3 4NN

Director16 December 2011Active
14, Woodpecker Avenue, Midsomer Norton,, Radstock,, United Kingdom, BA3 4NN

Director16 December 2011Active
44, Silver Street, Midsomer Norton,, Radstock,, United Kingdom, BA3 2UB

Director16 December 2011Active
44, Silver Street, Midsomer Norton,, Radstock,, United Kingdom, BA3 2UB

Director16 December 2011Active

People with Significant Control

Mrs Lynn Marie Steel
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, England, BA3 4XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale Jonathan Dowling
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, England, BA3 4XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melinda Kim Dowling
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, England, BA3 4XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Mark Steel
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, England, BA3 4XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Address

Change registered office address company with date old address new address.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Address

Change registered office address company with date old address new address.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Accounts

Accounts with accounts type total exemption small.

Download
2013-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.