SOMA SERVICES LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1LY

Company number 04020467
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address BANK GALLERY, HIGH STREET, KENILWORTH, WARWICKSHIRE, CV8 1LY
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 16 August 2016 GBP 100 ; Appointment of Mrs Fiona Hunt as a director on 16 August 2016; Annual return made up to 23 June 2016 with full list of shareholders. The most likely internet sites of SOMA SERVICES LIMITED are www.somaservices.co.uk, and www.soma-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Soma Services Limited is a Private Limited Company. The company registration number is 04020467. Soma Services Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Soma Services Limited is Bank Gallery High Street Kenilworth Warwickshire Cv8 1ly. . KENILWORTH TRADING LIMITED is a Secretary of the company. HUNT, Fiona is a Director of the company. HUNT, Richard is a Director of the company. Secretary RIDDELL, Rebecca has been resigned. Secretary TILLEY, Herta has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HYDE, Graham George has been resigned. Director RIDDELL, Michael James has been resigned. Director TILLEY, David Frank has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
KENILWORTH TRADING LIMITED
Appointed Date: 22 September 2006

Director
HUNT, Fiona
Appointed Date: 16 August 2016
60 years old

Director
HUNT, Richard
Appointed Date: 01 May 2007
71 years old

Resigned Directors

Secretary
RIDDELL, Rebecca
Resigned: 22 September 2006
Appointed Date: 10 November 2003

Secretary
TILLEY, Herta
Resigned: 10 November 2003
Appointed Date: 25 July 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 July 2000
Appointed Date: 23 June 2000

Director
HYDE, Graham George
Resigned: 31 July 2015
Appointed Date: 26 September 2006
75 years old

Director
RIDDELL, Michael James
Resigned: 18 July 2007
Appointed Date: 10 November 2003
58 years old

Director
TILLEY, David Frank
Resigned: 10 November 2003
Appointed Date: 25 July 2000
85 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 July 2000
Appointed Date: 23 June 2000

Persons With Significant Control

Mr Richard Hunt
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SOMA SERVICES LIMITED Events

14 Nov 2016
Statement of capital following an allotment of shares on 16 August 2016
  • GBP 100

14 Nov 2016
Appointment of Mrs Fiona Hunt as a director on 16 August 2016
15 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 49 more events
01 Aug 2000
New director appointed
01 Aug 2000
Registered office changed on 01/08/00 from: 381 kingsway hove east sussex BN3 4QD
19 Jul 2000
Secretary resigned
19 Jul 2000
Director resigned
23 Jun 2000
Incorporation

SOMA SERVICES LIMITED Charges

28 January 2010
Debenture
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Graham James Breadmore Amd Magda Breadmore
Description: Fixed and floating charge over the undertaking and all…