This company is commonly known as Somerset Co-operative Services Cic. The company was founded 17 years ago and was given the registration number 06018662. The firm's registered office is in TAUNTON. You can find them at 10 East Reach, , Taunton, Somerset. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SOMERSET CO-OPERATIVE SERVICES CIC |
---|---|---|
Company Number | : | 06018662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 East Reach, Taunton, Somerset, TA1 3EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, East Reach, Taunton, England, TA1 3EW | Secretary | 05 December 2006 | Active |
6, Atlantic Crescent, Burnham-On-Sea, United Kingdom, TA8 1NF | Director | 05 December 2006 | Active |
The School House, Battle Street, Clayhidon, Cullompton, United Kingdom, EX15 3PL | Director | 05 December 2006 | Active |
56, Manor House Road, Glastonbury, England, BA6 9DQ | Director | 13 September 2017 | Active |
89 Lyngford Square, 89 Lyngford Square, Taunton, England, TA2 7EU | Director | 12 November 2019 | Active |
49, Clifford Avenue, Taunton, England, TA2 6DL | Director | 12 November 2019 | Active |
7, York Gardens, Clifton, Bristol, England, BS8 4LL | Director | 10 May 2017 | Active |
Alexandra House, Church Street, Upton Noble, Shepton Mallet, England, BA4 6AS | Director | 30 June 2015 | Active |
Easton Business Centre, Felix Road, Bristol, England, BS5 0HE | Director | 10 May 2017 | Active |
10, East Reach, Taunton, TA1 3EW | Director | 28 March 2019 | Active |
Bwrp, Unit 4, William Street, St. Philips, Bristol, England, BS2 0RG | Director | 29 December 2019 | Active |
384, Lynn Road, West Winch, King's Lynn, England, PE33 0PD | Director | 18 July 2012 | Active |
12, Hill Street, Stogumber, Taunton, England, TA4 3TD | Director | 02 July 2014 | Active |
12, Hill Street, Stogumber, Taunton, England, TA4 3TD | Director | 30 June 2015 | Active |
Heartwell, Hems Acre, Littlehempston, Totnes, England, TQ9 6NE | Director | 23 May 2018 | Active |
16 Somermead, Bristol, BS3 5QS | Director | 23 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Gazette | Gazette filings brought up to date. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.