This company is commonly known as Sommerfeld & Thomas ( Kings Lynn) Limited. The company was founded 117 years ago and was given the registration number 00093075. The firm's registered office is in KING'S LYNN. You can find them at 16 Church Street, , King's Lynn, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SOMMERFELD & THOMAS ( KINGS LYNN) LIMITED |
---|---|---|
Company Number | : | 00093075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1907 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Church Street, King's Lynn, England, PE30 5EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Church Street, King's Lynn, England, PE30 5EB | Director | 05 August 2019 | Active |
16, Church Street, King's Lynn, England, PE30 5EB | Director | 01 November 1996 | Active |
Trantasia, Wiggenhall St Germans, Kings Lynn, PE34 3EQ | Secretary | 19 July 2003 | Active |
Trantasia, Wiggenhall St Germans, Kings Lynn, PE34 3EQ | Secretary | - | Active |
11 Popes Lane, Terrington St Clement, Kings Lynn, PE34 4NT | Secretary | 01 December 1996 | Active |
Trantasia, Wiggenhall St Germans, Kings Lynn, PE34 3EQ | Director | - | Active |
Trantasia, Wiggenhall St Germans, Kings Lynn, PE34 3EQ | Director | - | Active |
Mr Paul Maurice Loades | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Church Street, King's Lynn, England, PE30 5EB |
Nature of control | : |
|
The Executors Of The Estate Of Maurice Paul Loades | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19, Sluice Road, King's Lynn, England, PE34 3EQ |
Nature of control | : |
|
Mr Maurice George Loades | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1925 |
Nationality | : | British |
Address | : | Common Road, Kings Lynn, PE34 3DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Address | Change sail address company with old address new address. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.