SOMERTON WINDOWS LTD
CASTLE CARY

Hellopages » Somerset » South Somerset » BA7 7BD

Company number 04972569
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address THE OFFICES, THE HORSEPOND COURTYARD, CASTLE CARY, SOMERSET, BA7 7BD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 40 . The most likely internet sites of SOMERTON WINDOWS LTD are www.somertonwindows.co.uk, and www.somerton-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Somerton Windows Ltd is a Private Limited Company. The company registration number is 04972569. Somerton Windows Ltd has been working since 21 November 2003. The present status of the company is Active. The registered address of Somerton Windows Ltd is The Offices The Horsepond Courtyard Castle Cary Somerset Ba7 7bd. . RICHARDS, Mark Andrew is a Director of the company. RICHMOND, Steven Michael is a Director of the company. Secretary RICHMOND, Reginald Victor has been resigned. Secretary RICHMOND, Steven Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Justin Owen has been resigned. Director DAVIES, Shaun Abram has been resigned. Director DOWDLE, Dylan has been resigned. Director GARRATT, Richard Alan has been resigned. Director RICHMOND, Christopher Mark has been resigned. Director RICHMOND, Reginald Victor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
RICHARDS, Mark Andrew
Appointed Date: 01 August 2010
59 years old

Director
RICHMOND, Steven Michael
Appointed Date: 01 October 2006
55 years old

Resigned Directors

Secretary
RICHMOND, Reginald Victor
Resigned: 11 May 2007
Appointed Date: 21 November 2003

Secretary
RICHMOND, Steven Michael
Resigned: 30 June 2010
Appointed Date: 11 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Director
DAVIES, Justin Owen
Resigned: 28 February 2011
Appointed Date: 15 May 2006
55 years old

Director
DAVIES, Shaun Abram
Resigned: 28 February 2011
Appointed Date: 15 May 2006
60 years old

Director
DOWDLE, Dylan
Resigned: 28 February 2011
Appointed Date: 21 November 2003
51 years old

Director
GARRATT, Richard Alan
Resigned: 30 June 2006
Appointed Date: 21 November 2003
84 years old

Director
RICHMOND, Christopher Mark
Resigned: 28 February 2006
Appointed Date: 21 November 2003
52 years old

Director
RICHMOND, Reginald Victor
Resigned: 01 August 2010
Appointed Date: 21 November 2003
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Persons With Significant Control

Mr Stephen Michael Richmond
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Richards
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOMERTON WINDOWS LTD Events

24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 40

30 Sep 2015
Registered office address changed from Pawlett House, West Street Somerton Somerset TA11 7PS to The Offices the Horsepond Courtyard Castle Cary Somerset BA7 7BD on 30 September 2015
16 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
29 Nov 2003
New secretary appointed;new director appointed
29 Nov 2003
New director appointed
21 Nov 2003
Secretary resigned
21 Nov 2003
Director resigned
21 Nov 2003
Incorporation