CROWN COTTAGE SOMERSET LTD
TAUNTON CROWN COTTAGE FURNITURE LTD DABOIA FEB 12 LTD

Hellopages » Somerset » Taunton Deane » TA2 6BJ

Company number 07944508
Status Active
Incorporation Date 10 February 2012
Company Type Private Limited Company
Address 2 DRAKE HOUSE, COOK WAY, TAUNTON, SOMERSET, ENGLAND, TA2 6BJ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CROWN COTTAGE SOMERSET LTD are www.crowncottagesomerset.co.uk, and www.crown-cottage-somerset.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Crown Cottage Somerset Ltd is a Private Limited Company. The company registration number is 07944508. Crown Cottage Somerset Ltd has been working since 10 February 2012. The present status of the company is Active. The registered address of Crown Cottage Somerset Ltd is 2 Drake House Cook Way Taunton Somerset England Ta2 6bj. . WELCH COMPANY SERVICES LIMITED is a Secretary of the company. DUDDRIDGE, Nicholas is a Director of the company. DUDDRIDGE, Sonja Elisabeth is a Director of the company. Secretary WELCH OFFICIUM LIMITED has been resigned. Secretary WELCH PAYROLL SERVICES LIMITED has been resigned. Director WELCH, Kenneth Reginald George has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
WELCH COMPANY SERVICES LIMITED
Appointed Date: 14 September 2015

Director
DUDDRIDGE, Nicholas
Appointed Date: 03 November 2015
60 years old

Director
DUDDRIDGE, Sonja Elisabeth
Appointed Date: 11 February 2015
64 years old

Resigned Directors

Secretary
WELCH OFFICIUM LIMITED
Resigned: 01 July 2014
Appointed Date: 10 February 2012

Secretary
WELCH PAYROLL SERVICES LIMITED
Resigned: 14 September 2015
Appointed Date: 01 July 2014

Director
WELCH, Kenneth Reginald George
Resigned: 11 February 2015
Appointed Date: 10 February 2012
73 years old

Persons With Significant Control

Ms Sonja Elisabeth Duddridge
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas Duddridge
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWN COTTAGE SOMERSET LTD Events

20 Apr 2017
Confirmation statement made on 19 April 2017 with updates
13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 29 February 2016
16 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

16 Feb 2016
Appointment of Welch Company Services Limited as a secretary on 14 September 2015
...
... and 18 more events
20 Mar 2013
Director's details changed for Mr Kenneth Reginald George Welch on 20 March 2013
20 Mar 2013
Secretary's details changed for Welch Officium Limited on 19 March 2013
25 Feb 2013
Annual return made up to 10 February 2013 with full list of shareholders
22 Feb 2013
Registered office address changed from 9 Taunton Road Wiveliscombe Taunton Somerset TA4 2TQ United Kingdom on 22 February 2013
10 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)