SOMER 2000 LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA3 2BB

Company number 02990131
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address UNIT 26 MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD MIDSOMER NORTON, BATH, BA3 2BB
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOMER 2000 LIMITED are www.somer2000.co.uk, and www.somer-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Somer 2000 Limited is a Private Limited Company. The company registration number is 02990131. Somer 2000 Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Somer 2000 Limited is Unit 26 Midsomer Enterprise Park Radstock Road Midsomer Norton Bath Ba3 2bb. . KINGMAN, Heather Ann is a Secretary of the company. KINGMAN, David Robert is a Director of the company. KINGMAN, Heather Ann is a Director of the company. KINGMAN, Michelle is a Director of the company. KINGMAN, Robert is a Director of the company. Secretary GREGORY, Kay Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREGORY, Kay Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
KINGMAN, Heather Ann
Appointed Date: 16 September 1995

Director
KINGMAN, David Robert
Appointed Date: 23 November 1994
54 years old

Director
KINGMAN, Heather Ann
Appointed Date: 16 September 1995
81 years old

Director
KINGMAN, Michelle
Appointed Date: 24 May 2007
54 years old

Director
KINGMAN, Robert
Appointed Date: 16 September 1995
84 years old

Resigned Directors

Secretary
GREGORY, Kay Elizabeth
Resigned: 16 September 1995
Appointed Date: 23 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 1994
Appointed Date: 14 November 1994

Director
GREGORY, Kay Elizabeth
Resigned: 16 September 1995
Appointed Date: 23 November 1994
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 1994
Appointed Date: 14 November 1994

Persons With Significant Control

Mr Robert Kingman
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Robert Kingman
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Heather Ann Kingman
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

Mrs Michelle Kingman
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

SOMER 2000 LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 57 more events
13 Dec 1994
Company name changed objectadore LIMITED\certificate issued on 14/12/94

09 Dec 1994
Director resigned;new director appointed

09 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

09 Dec 1994
Registered office changed on 09/12/94 from: 1 mitchell lane bristol BS1 6BU

14 Nov 1994
Incorporation

SOMER 2000 LIMITED Charges

15 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 26 midsomer enterprise park midsomer norton radstock…
3 January 1996
Mortgage debenture
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…