UKBizDB.co.uk

SOMERSET COUNTY COMMERCIALS LIMITED

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

This company is commonly known as Somerset County Commercials Limited. The company was founded 48 years ago and was given the registration number 01232741. The firm's registered office is in BARNSTAPLE. You can find them at Westacott Farm, East Buckland, Barnstaple, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOMERSET COUNTY COMMERCIALS LIMITED
Company Number:01232741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1975
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Westacott Farm, East Buckland, Barnstaple, Devon, EX32 0TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westacott Farm, East Buckland, Barnstaple, EX32 0TA

Secretary26 August 1998Active
30, Sunset Heights, Barnstaple, United Kingdom, EX32 8DH

Director11 November 2022Active
Westacott Farm, East Buckland, Barnstaple, EX32 0TA

Director09 April 2001Active
Westacott Farm, East Buckland, Barnstaple, EX32 0TA

Secretary-Active
30 Canal Hill, Tiverton, EX16 4HX

Director-Active
Hermitage 2 Raleigh Road, Budleigh Salterton, EX9 6HP

Director-Active
The Old Vicarage, Sampford Arundel, Wellington, TA21

Director-Active
Weyhouse, Withypool, TA24 7QP

Director-Active

People with Significant Control

Mr Geoffrey Herbert Ward
Notified on:06 April 2016
Status:Active
Date of birth:April 1929
Nationality:British
Country of residence:United Kingdom
Address:Westacott Farm, East Buckland, Barnstaple, United Kingdom, EX32 0TA
Nature of control:
  • Significant influence or control
Mr Christopher Leo Birch
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Azets, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mary Louise Drew
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Azets, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Allister Mcneill
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Azets, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2023-02-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-20Resolution

Resolution.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Change to a person with significant control without name date.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Address

Move registers to registered office company with new address.

Download
2022-08-17Address

Move registers to registered office company with new address.

Download
2022-08-17Address

Move registers to registered office company with new address.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.