SOMERBYS LIMITED

Hellopages » Leicestershire » Leicester » LE1 7BA

Company number 05242197
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address 30 NELSON STREET, LEICESTER, LE1 7BA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SOMERBYS LIMITED are www.somerbys.co.uk, and www.somerbys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Somerbys Limited is a Private Limited Company. The company registration number is 05242197. Somerbys Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Somerbys Limited is 30 Nelson Street Leicester Le1 7ba. . JINKS, Martin Philip is a Secretary of the company. DOCKERTY, Marcus Warwick is a Director of the company. JINKS, Martin Philip is a Director of the company. WEST, Alex Matthew is a Director of the company. Secretary WEST, Andrew Richard has been resigned. Director LANGMAN, David Thomas has been resigned. Director SCOTT, Sharon Ann has been resigned. Director WEST, Andrew Richard has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
JINKS, Martin Philip
Appointed Date: 01 July 2012

Director
DOCKERTY, Marcus Warwick
Appointed Date: 07 June 2014
54 years old

Director
JINKS, Martin Philip
Appointed Date: 27 September 2004
62 years old

Director
WEST, Alex Matthew
Appointed Date: 01 March 2012
43 years old

Resigned Directors

Secretary
WEST, Andrew Richard
Resigned: 30 June 2012
Appointed Date: 27 September 2004

Director
LANGMAN, David Thomas
Resigned: 01 May 2011
Appointed Date: 01 May 2009
81 years old

Director
SCOTT, Sharon Ann
Resigned: 01 February 2011
Appointed Date: 15 June 2009
62 years old

Director
WEST, Andrew Richard
Resigned: 30 June 2012
Appointed Date: 27 September 2004
70 years old

Persons With Significant Control

Mr Alexander Matthew West
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Martin Philip Jinks
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOMERBYS LIMITED Events

30 Mar 2017
Change of share class name or designation
22 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
14 Jun 2016
Director's details changed for Mr Alex Matthew West on 14 June 2016
...
... and 43 more events
21 Jan 2007
Accounts for a dormant company made up to 30 September 2006
04 Oct 2006
Return made up to 27/09/06; full list of members
14 Oct 2005
Accounts for a dormant company made up to 30 September 2005
06 Oct 2005
Return made up to 27/09/05; full list of members
27 Sep 2004
Incorporation

SOMERBYS LIMITED Charges

2 March 2007
Debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…