UKBizDB.co.uk

THOMAS SOMERSET LTD

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

This company is commonly known as Thomas Somerset Ltd. The company was founded 7 years ago and was given the registration number 10365701. The firm's registered office is in CHIPPENHAM. You can find them at 3 Greenways Business Park, , Chippenham, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THOMAS SOMERSET LTD
Company Number:10365701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Greenways Business Park, Chippenham, Wiltshire, United Kingdom, SN15 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Greenways Business Park, Chippenham, United Kingdom, SN15 1BN

Director08 September 2016Active
Unit 3, Greenways Business Park, Chippenham, United Kingdom, SN15 1BN

Director18 March 2024Active
11, Orgreave Close, Sheffield, United Kingdom, S13 9NP

Director12 September 2016Active

People with Significant Control

Mrs Georgina Marie Turner
Notified on:11 May 2020
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:3, Greenways Business Park, Chippenham, United Kingdom, SN15 1BN
Nature of control:
  • Significant influence or control
Mr Andrew Turner
Notified on:11 May 2020
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:3, Greenways Business Park, Chippenham, United Kingdom, SN15 1BN
Nature of control:
  • Significant influence or control
Mr David Anthony Irvine
Notified on:07 September 2017
Status:Active
Date of birth:November 1949
Nationality:New Zealander
Country of residence:United Kingdom
Address:11, Orgreave Close, Sheffield, United Kingdom, S13 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
James Dormer
Notified on:07 September 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Hebblethwaites, 2 Westbrook Court, Sheffield, United Kingdom, S11 8YZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
James Dormer
Notified on:08 September 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:3, Greenways Business Park, Chippenham, United Kingdom, SN15 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-30Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Capital

Capital allotment shares.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Accounts

Change account reference date company current extended.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Address

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

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Capital

Capital alter shares subdivision.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download
2018-06-26Change of name

Certificate change of name company.

Download
2018-06-26Change of name

Change of name notice.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.