This company is commonly known as Somerset Chamber Of Commerce And Industry Limited. The company was founded 29 years ago and was given the registration number 03025625. The firm's registered office is in BLACKBROOK PARK AVENUE, TAUNTO. You can find them at Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunto, Somerset. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED |
---|---|---|
Company Number | : | 03025625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunto, Somerset, TA1 2PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Porter Dodson Llp, Quad 2000, Blackbrook Park Avenue, Taunton, England, TA1 2PX | Director | 17 January 2020 | Active |
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX | Director | 01 January 2023 | Active |
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX | Director | 25 November 2021 | Active |
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 21 November 2018 | Active |
Bowdens Farm, Hambridge, Langport, England, TA10 0BP | Director | 20 November 2019 | Active |
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX | Director | 30 May 2023 | Active |
The Old Lemonade Factory, 114a Rodden Road, Frome, England, BA11 2AL | Director | 01 January 2023 | Active |
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX | Director | 20 December 2023 | Active |
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX | Director | 01 December 2021 | Active |
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX | Director | 20 December 2023 | Active |
29, Marsa Way, Bridgwater, England, TA6 5JN | Director | 20 November 2019 | Active |
Forge Enterprise Centre, Church Road, West Huntspill, Highbridge, England, TA9 3RN | Director | 29 November 2019 | Active |
Victoria House, Victoria Street, Taunton, England, TA1 3FA | Director | 20 November 2019 | Active |
26 Ladymeade, Ilminster, TA19 0EA | Secretary | 27 September 2004 | Active |
Pilgrim House, 68 Carisbrooke Gardens, Yeovil, BA20 1BY | Secretary | 17 May 2000 | Active |
74 Priorswood Road, Taunton, TA2 7PT | Secretary | 31 May 1998 | Active |
115 South Road, Taunton, TA1 3EA | Secretary | 01 May 1995 | Active |
Meadow View, Station Roa, Washford, TA23 0PN | Secretary | 25 February 2002 | Active |
44, Swain Street, Watchet, England, TA23 0AG | Secretary | 01 September 2006 | Active |
Stocklands Farm, Bath Road, Knowle, Bridgwater, TA7 8PN | Secretary | 01 March 2004 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 23 February 1995 | Active |
House Of Lords, London, SW1A 0PW | Director | 16 September 2002 | Active |
30 Hood Close, Glastonbury, BA6 8ES | Director | 16 May 2002 | Active |
Manor House, Queen Street, Keinton Mandeville, Somerton, TA11 6EG | Director | 26 November 2001 | Active |
The Old Schoolhouse, Staplegrove, Taunton, TA2 6EJ | Director | 23 February 1995 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 23 February 1995 | Active |
Church Farm House, North Lane, Othery, Bridgwater, TA7 0QG | Director | 07 October 2002 | Active |
26 Ladymeade, Ilminster, TA19 0EA | Director | 29 April 2002 | Active |
Toad Hall, The Butts, Ilminster, TA1 5AX | Director | 11 September 2000 | Active |
Pilgrim House, 68 Carisbrooke Gardens, Yeovil, BA20 1BY | Director | 23 February 1995 | Active |
Greenstone Byre, Charlton, Shaftesbury, SP7 0EN | Director | 01 July 1997 | Active |
74 Priorswood Road, Taunton, TA2 7PT | Director | 02 May 1995 | Active |
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 24 November 2011 | Active |
Equity House, Blackbrook Business Park, Blackbrook Park Avenue,, Taunton, United Kingdom, TA1 2PX | Director | 02 May 2006 | Active |
Orchard Leigh, Martock Road, Long Sutton, TA10 9HU | Director | 02 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Officers | Appoint person director company with name date. | Download |
2023-12-30 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-26 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.