UKBizDB.co.uk

SOMERSET ACCOUNTANCY SERVICES LTD

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:22 Wessex Park, Bancombe Business Park, Somerton, Somerset, TA11 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Wessex Park, Bancombe Business Estate, Somerton, United Kingdom, TA11 6SB

Secretary16 July 2002Active
19 Drayton Court, Bancombe Road, Somerton, England, TA11 6FN

Director10 January 2022Active
22 Wessex Park, Bancombe Business Estate, Somerton, United Kingdom, TA11 6SB

Director16 July 2002Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Secretary11 July 2002Active
Stoneleigh, Sutton Road, Somerton, England, TA11 6QL

Director01 February 2021Active
Solsbury Pounsell Lane, Huish Episcopi, Langport, TA10 9QU

Director16 July 2002Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Director11 July 2002Active
Laxtons, The Orchard, Silver Street, Kingsbury Episcopi, England, TA12 6AX

Director01 October 2016Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Capital

Capital cancellation shares.

Download
2022-04-22Capital

Capital return purchase own shares.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Capital

Capital allotment shares.

Download
2022-01-12Officers

Change person secretary company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Capital

Capital allotment shares.

Download
2021-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.