SOMERSET MOTORHOME CENTRE LIMITED
TAUNTON TML (TAUNTON) LIMITED

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 05336025
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 053360250002, created on 4 August 2016. The most likely internet sites of SOMERSET MOTORHOME CENTRE LIMITED are www.somersetmotorhomecentre.co.uk, and www.somerset-motorhome-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Somerset Motorhome Centre Limited is a Private Limited Company. The company registration number is 05336025. Somerset Motorhome Centre Limited has been working since 18 January 2005. The present status of the company is Active. The registered address of Somerset Motorhome Centre Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . LOWER, Maria Doris is a Secretary of the company. LOWER, Maria Doris is a Director of the company. LOWER, Thomas Martin is a Director of the company. Secretary LOWER, Martin Amnest has been resigned. Secretary MORRISH, Phillip Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
LOWER, Maria Doris
Appointed Date: 15 September 2008

Director
LOWER, Maria Doris
Appointed Date: 15 September 2008
58 years old

Director
LOWER, Thomas Martin
Appointed Date: 18 January 2005
56 years old

Resigned Directors

Secretary
LOWER, Martin Amnest
Resigned: 02 February 2006
Appointed Date: 18 January 2005

Secretary
MORRISH, Phillip Anthony
Resigned: 14 September 2008
Appointed Date: 02 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Mr Thomas Martin Lower
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Maria Doris Lower
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOMERSET MOTORHOME CENTRE LIMITED Events

13 Jan 2017
Confirmation statement made on 3 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Registration of charge 053360250002, created on 4 August 2016
28 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200

02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
24 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

24 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

24 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

18 Jan 2005
Secretary resigned
18 Jan 2005
Incorporation

SOMERSET MOTORHOME CENTRE LIMITED Charges

4 August 2016
Charge code 0533 6025 0002
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 November 2008
Debenture
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…