UKBizDB.co.uk

SOMERVILLE ARMS LTD

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

This company is commonly known as Somerville Arms Ltd. The company was founded 21 years ago and was given the registration number 04555416. The firm's registered office is in COVENTRY. You can find them at Somerville Arms C/o The Millpool Coventry Ltd, Hipswell Highway, Coventry, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SOMERVILLE ARMS LTD
Company Number:04555416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Somerville Arms C/o The Millpool Coventry Ltd, Hipswell Highway, Coventry, England, CV2 5FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Baginton Road, Coventry, England, CV3 6FR

Director18 June 2021Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary07 October 2002Active
106-108 Park Road, Rugby, CV21 2QX

Secretary07 October 2002Active
Somerville Arms Ltd, Campion Terrace, Leamington Spa, England, CV32 4SX

Director19 November 2019Active
28, Florence Road, Coventry, England, CV3 2AL

Director07 October 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 October 2002Active

People with Significant Control

Mr Matthew Kavanagh
Notified on:11 February 2022
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Somerville Arms, Campion Terrace, Leamington Spa, England, CV32 4SX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Francis Carey
Notified on:19 November 2019
Status:Active
Date of birth:November 1965
Nationality:Irish
Country of residence:England
Address:Somerville Arms Ltd, Campion Terrace, Leamington Spa, England, CV32 4SX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Francis Carey
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:The Millpool, Hipswell Highway, Coventry, CV2 5FR
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Address

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

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2019-12-02Resolution

Resolution.

Download
2019-12-02Change of name

Change of name notice.

Download
2019-11-19Address

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

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-08Resolution

Resolution.

Download
2019-10-10Resolution

Resolution.

Download
2019-10-10Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.