UKBizDB.co.uk

SOMERTON BUILDERS LIMITED

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

This company is commonly known as Somerton Builders Limited. The company was founded 13 years ago and was given the registration number 07583076. The firm's registered office is in SOMERTON. You can find them at 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SOMERTON BUILDERS LIMITED
Company Number:07583076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
82, Behind Berry, Somerton, United Kingdom, TA11 6SF

Secretary29 March 2011Active
5, Farm Drive, Somerton, United Kingdom, TA11 6PJ

Director29 March 2011Active
82, Behind Berry, Somerton, United Kingdom, TA11 6SF

Director29 March 2011Active
82 Behind Berry, Somerton, England, TA11 6SF

Director01 December 2015Active

People with Significant Control

Mr Richard Antony Doyle
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:5 Farm Drive, Somerton, England, TA11 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Stamp
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:82 Behind Berry, Somerton, England, TA11 6SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Stamp
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:82 Behind Berry, Somerton, England, TA11 6SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-09Dissolution

Dissolution application strike off company.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-26Accounts

Change account reference date company previous extended.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Capital

Capital allotment shares.

Download
2016-09-08Capital

Capital allotment shares.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.