This company is commonly known as Somerset Accountancy Services Ltd. The company was founded 21 years ago and was given the registration number 04483112. The firm's registered office is in SOMERTON. You can find them at 22 Wessex Park, Bancombe Business Park, Somerton, Somerset. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | SOMERSET ACCOUNTANCY SERVICES LTD |
---|---|---|
Company Number | : | 04483112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Wessex Park, Bancombe Business Park, Somerton, Somerset, TA11 6SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Wessex Park, Bancombe Business Estate, Somerton, United Kingdom, TA11 6SB | Secretary | 16 July 2002 | Active |
19 Drayton Court, Bancombe Road, Somerton, England, TA11 6FN | Director | 10 January 2022 | Active |
22 Wessex Park, Bancombe Business Estate, Somerton, United Kingdom, TA11 6SB | Director | 16 July 2002 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Secretary | 11 July 2002 | Active |
Stoneleigh, Sutton Road, Somerton, England, TA11 6QL | Director | 01 February 2021 | Active |
Solsbury Pounsell Lane, Huish Episcopi, Langport, TA10 9QU | Director | 16 July 2002 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Director | 11 July 2002 | Active |
Laxtons, The Orchard, Silver Street, Kingsbury Episcopi, England, TA12 6AX | Director | 01 October 2016 | Active |
Mr Bruce David Evans | ||
Notified on | : | 10 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Drayton Court, Bancombe Road, Somerton, England, TA11 6FN |
Nature of control | : |
|
Mr Bruce David Evans | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stoneleigh, Sutton Road, Somerton, England, TA11 6QL |
Nature of control | : |
|
Mrs Lois Rachel Hodges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Wessex Park, Bancombe Business Estate, Somerton, United Kingdom, TA11 6SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Capital | Capital cancellation shares. | Download |
2022-04-22 | Capital | Capital return purchase own shares. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Capital | Capital allotment shares. | Download |
2022-01-12 | Officers | Change person secretary company with change date. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-08-05 | Capital | Capital allotment shares. | Download |
2021-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.