UKBizDB.co.uk

SOMER VALLEY CHAMBER OF COMMERCE

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

This company is commonly known as Somer Valley Chamber Of Commerce. The company was founded 21 years ago and was given the registration number 04662350. The firm's registered office is in RADSTOCK. You can find them at Town Hall The Island, Midsomer Norton, Radstock, Somerset. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SOMER VALLEY CHAMBER OF COMMERCE
Company Number:04662350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Town Hall The Island, Midsomer Norton, Radstock, Somerset, BA3 2HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Dymboro Gardens, Midsomer Norton, Radstock, England, BA3 2QT

Secretary28 September 2018Active
14, Dymboro Gardens, Midsomer Norton, Radstock, BA3 2QT

Director30 December 2010Active
Home Farm, Farrington Gurney, Bristol, BS39 6UB

Director08 September 2003Active
Town Hall, The Island, Midsomer Norton, Radstock, BA3 2HQ

Director15 March 2012Active
46, Frome Road, Radstock, United Kingdom, BA3 3LF

Director14 January 2015Active
East Wing, Manor Farm, Witham Friary, Frome, BA11 5HF

Secretary11 February 2003Active
2 Gotley Road, Bristol, BS4 5AS

Director18 June 2003Active
90 North Road, Midsomer Norton, Radstock, BA3 2QW

Director29 June 2009Active
24, Wells Road, Chilcompton, BA3 4EY

Director26 February 2008Active
1, Greenfield Walk, Midsomer Norton, BA3 2RP

Director29 June 2009Active
32 Church Court, Midsomer Norton, Radstock, BA3 2JA

Director20 October 2006Active
Gallis Ash, Kilmersdon, Radstock, England, BA3 5SZ

Director03 April 2013Active
Tall Poppies, 43 Under Knoll, Peasedown St John, Bath, BA2 8TY

Director19 January 2007Active
Island House, Midsomer Norton, Radstock, BA3 2HJ

Director06 September 2010Active
Island House, Midsomer Norton, Radstock, BA3 2HJ

Director22 August 2010Active
Island House, Midsomer Norton, Radstock, BA3 2HJ

Director22 August 2010Active
47 Under Knoll, Peasedown St. John, Bath, BA2 8TY

Director16 June 2003Active
Newlands Farm, Great Elm, Frome, BA11 3NZ

Director06 March 2007Active
85, High Street, Midsomer Norton, U.K, BA3 2DE

Director14 January 2015Active
Copse End, Fosse Road, Stratton On The Fosse, BA3 4RB

Director16 June 2003Active
11 Highmead Gardens, Bishop Sutton, Bristol, BS39 5XB

Director16 June 2003Active
Wisteria Cottage, Bleadon, Weston Super Mare, BS24 0BA

Director19 April 2004Active
Town Hall, The Island, Midsomer Norton, Radstock, BA3 2HQ

Director28 September 2018Active
13 Staddlestones, Midsomer Norton, Bath, BA3 2PP

Director16 June 2003Active
11 The Dymboro, Midsomer Norton, Bath, BA3 2QU

Director11 February 2003Active
East Wing, Manor Farm, Witham Friary, Frome, BA11 5HF

Director11 February 2003Active
Waterside, The Island, Midsomer Norton, Bath, BA3 2HQ

Director16 June 2003Active
58, Laxton Way, Peasedown St. John, Bath, BA2 8TB

Director30 December 2010Active
117, Redfield Road, Midsomer Norton, Radstock, BA3 2JH

Director16 March 2009Active
10, Church Walk, Melksham, England, SN12 6LY

Director16 October 2008Active
6 The Street, Radstock, BA3 3PL

Director17 October 2006Active
24, Woodborough Road, Radstock, BA3 3JE

Director29 June 2009Active
39 Kensington Gardens, Bath, BA1 6LH

Director18 May 2004Active
2 Kingsley Road, Midsomer Norton, Radstock, BA3 3YU

Director29 June 2009Active
11, Waterford Park, Radstock, BA3 3TS

Director26 February 2008Active

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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-02Dissolution

Dissolution application strike off company.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-10-09Officers

Appoint person secretary company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.