Company Information for SOMERSET STORAGE LIMITED
C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
|
Company Registration Number
04674822
Private Limited Company
Active |
Company Name | |
---|---|
SOMERSET STORAGE LIMITED | |
Legal Registered Office | |
C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL BS1 6FL Other companies in BS8 | |
Company Number | 04674822 | |
---|---|---|
Company ID Number | 04674822 | |
Date formed | 2003-02-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB771642227 |
Last Datalog update: | 2024-03-06 02:47:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOMERSET STORAGE INSTALLATIONS LTD | RIVERSIDE MOUNTBATTEN WAY CONGLETON CW12 1DY | Active - Proposal to Strike off | Company formed on the 2016-11-17 | |
SOMERSET STORAGE INSTALLATIONS (UK) LTD | HANS LINGL BUILDING RADNOR PARK INDUSTRIAL ESTATE THIRD AVENUE CONGLETON CHESHIRE CW12 4UW | Active | Company formed on the 2023-05-05 | |
SOMERSET STORAGE 1, LLC | 20770 US HIGHWAY 281 N STE 108-415 SAN ANTONIO TX 78258 | Active | Company formed on the 2023-06-09 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARK THOMAS |
||
JOSEPH CHARLES THOMAS |
||
MARTIN PETER THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA THOMAS |
Company Secretary | ||
ANTHONY THOMAS |
Director | ||
SANDRA THOMAS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J C THOMAS & SONS LIMITED | Director | 2007-01-30 | CURRENT | 2002-06-25 | Active | |
SOMERSET CHEQUE CASHING LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
J C THOMAS & SONS LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
SOMERSET CHEQUE CASHING LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
J C THOMAS & SONS LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Andrew Mark Thomas as a person with significant control on 2024-02-12 | ||
Change of details for Mr Martin Peter Thomas as a person with significant control on 2024-02-12 | ||
Change of details for Mr Joseph Charles Thomas as a person with significant control on 2024-02-12 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Mark Thomas on 2022-02-21 | |
PSC04 | Change of details for Mr Andrew Mark Thomas as a person with significant control on 2022-02-21 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/20 FROM C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT England | |
CH01 | Director's details changed for Mr Andrew Mark Thomas on 2020-02-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Martin Peter Thomas on 2020-02-21 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:<ul><li>Agrement 05/11/2014</ul> | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA THOMAS | |
TM02 | Termination of appointment of Sandra Thomas on 2014-11-06 | |
AP01 | DIRECTOR APPOINTED MR MARTIN PETER THOMAS | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK THOMAS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH CHARLES THOMAS | |
SH01 | 27/08/14 STATEMENT OF CAPITAL GBP 8 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 15/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA THOMAS / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 25/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: THOMAS WAY INDUSTRIAL ESTATE GLASTONBURY SOMERSET BA6 9LU | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRANSFER | Satisfied | BRB (RESIDUARY) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOMERSET STORAGE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
MENDIP DISTRICT COUNCIL | |
|
|
MENDIP DISTRICT COUNCIL | |
|
|
MENDIP DISTRICT COUNCIL | |
|
|
MENDIP DISTRICT COUNCIL | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |