UKBizDB.co.uk

SOMMERFELD & THOMAS ( KINGS LYNN) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Church Street, King's Lynn, England, PE30 5EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Church Street, King's Lynn, England, PE30 5EB

Director05 August 2019Active
16, Church Street, King's Lynn, England, PE30 5EB

Director01 November 1996Active
Trantasia, Wiggenhall St Germans, Kings Lynn, PE34 3EQ

Secretary19 July 2003Active
Trantasia, Wiggenhall St Germans, Kings Lynn, PE34 3EQ

Secretary-Active
11 Popes Lane, Terrington St Clement, Kings Lynn, PE34 4NT

Secretary01 December 1996Active
Trantasia, Wiggenhall St Germans, Kings Lynn, PE34 3EQ

Director-Active
Trantasia, Wiggenhall St Germans, Kings Lynn, PE34 3EQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Address

Change sail address company with old address new address.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-08Address

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

Download
2019-03-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Mortgage

Mortgage satisfy charge full.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.