Warning: file_put_contents(c/3d5b7c22d8cdde83f23fcd3011691e71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Somerton Joinery Limited, TA11 6SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOMERTON JOINERY LIMITED

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

This company is commonly known as Somerton Joinery Limited. The company was founded 33 years ago and was given the registration number 02597251. The firm's registered office is in SOMERTON. You can find them at Unit 3a-5a Canvin Court, Bancombe Road Trading Estate, Somerton, Somerset. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:SOMERTON JOINERY LIMITED
Company Number:02597251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Unit 3a-5a Canvin Court, Bancombe Road Trading Estate, Somerton, Somerset, TA11 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Parklands Way, Somerton, TA11 6JF

Secretary04 April 2008Active
Jorod, Pitney, Nr Langport, United Kingdom, TA10 9AG

Director02 April 1991Active
17, Parklands Way, Somerton, United Kingdom, TA11 6JF

Director04 April 2008Active
Hillside, Barton, Winscombe, BS25 1DY

Secretary25 March 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 April 1991Active
Hillside, Barton, Winscombe, BS25 1DY

Director25 March 1991Active
117 Wells Road, Glastonbury, BA6 9AJ

Director25 March 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 April 1991Active

People with Significant Control

Stephen James Long
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:17, Parklands Way, Somerton, United Kingdom, TA11 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodney Leslie Cox Long
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Jorod, Pitney, Taunton, United Kingdom, TA10 9AG
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
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.