UKBizDB.co.uk

SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Porter Dodson Llp, Quad 2000, Blackbrook Park Avenue, Taunton, England, TA1 2PX

Director17 January 2020Active
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX

Director01 January 2023Active
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX

Director25 November 2021Active
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director21 November 2018Active
Bowdens Farm, Hambridge, Langport, England, TA10 0BP

Director20 November 2019Active
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX

Director30 May 2023Active
The Old Lemonade Factory, 114a Rodden Road, Frome, England, BA11 2AL

Director01 January 2023Active
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX

Director20 December 2023Active
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX

Director01 December 2021Active
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX

Director20 December 2023Active
29, Marsa Way, Bridgwater, England, TA6 5JN

Director20 November 2019Active
Forge Enterprise Centre, Church Road, West Huntspill, Highbridge, England, TA9 3RN

Director29 November 2019Active
Victoria House, Victoria Street, Taunton, England, TA1 3FA

Director20 November 2019Active
26 Ladymeade, Ilminster, TA19 0EA

Secretary27 September 2004Active
Pilgrim House, 68 Carisbrooke Gardens, Yeovil, BA20 1BY

Secretary17 May 2000Active
74 Priorswood Road, Taunton, TA2 7PT

Secretary31 May 1998Active
115 South Road, Taunton, TA1 3EA

Secretary01 May 1995Active
Meadow View, Station Roa, Washford, TA23 0PN

Secretary25 February 2002Active
44, Swain Street, Watchet, England, TA23 0AG

Secretary01 September 2006Active
Stocklands Farm, Bath Road, Knowle, Bridgwater, TA7 8PN

Secretary01 March 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary23 February 1995Active
House Of Lords, London, SW1A 0PW

Director16 September 2002Active
30 Hood Close, Glastonbury, BA6 8ES

Director16 May 2002Active
Manor House, Queen Street, Keinton Mandeville, Somerton, TA11 6EG

Director26 November 2001Active
The Old Schoolhouse, Staplegrove, Taunton, TA2 6EJ

Director23 February 1995Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director23 February 1995Active
Church Farm House, North Lane, Othery, Bridgwater, TA7 0QG

Director07 October 2002Active
26 Ladymeade, Ilminster, TA19 0EA

Director29 April 2002Active
Toad Hall, The Butts, Ilminster, TA1 5AX

Director11 September 2000Active
Pilgrim House, 68 Carisbrooke Gardens, Yeovil, BA20 1BY

Director23 February 1995Active
Greenstone Byre, Charlton, Shaftesbury, SP7 0EN

Director01 July 1997Active
74 Priorswood Road, Taunton, TA2 7PT

Director02 May 1995Active
Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director24 November 2011Active
Equity House, Blackbrook Business Park, Blackbrook Park Avenue,, Taunton, United Kingdom, TA1 2PX

Director02 May 2006Active
Orchard Leigh, Martock Road, Long Sutton, TA10 9HU

Director02 May 2006Active

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Officers

Appoint person director company with name date.

Download
2023-12-30Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-26Officers

Termination director company with name termination date.

Download
2023-01-07Officers

Appoint person director company with name date.

Download
2023-01-07Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.