Somerset Caravan Services Limited GREAT WESTERN ROAD MARTOCK


Founded in 1991, Somerset Caravan Services, classified under reg no. 02634812 is an active company. Currently registered at 1 Oakland Court TA12 6HP, Great Western Road Martock the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Connor H., Kirsten H. and Paul H.. In addition one secretary - Paul H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alison S. who worked with the the company until 14 January 2005.

Somerset Caravan Services Limited Address / Contact

Office Address 1 Oakland Court
Office Address2 Martock Business Park
Town Great Western Road Martock
Post code TA12 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634812
Date of Incorporation Fri, 2nd Aug 1991
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Connor H.

Position: Director

Appointed: 04 April 2024

Kirsten H.

Position: Director

Appointed: 01 June 2019

Paul H.

Position: Director

Appointed: 02 January 2007

Paul H.

Position: Secretary

Appointed: 14 January 2005

Kenton S.

Position: Director

Appointed: 02 August 1991

Resigned: 22 February 2011

Alison S.

Position: Secretary

Appointed: 02 August 1991

Resigned: 14 January 2005

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 August 1991

Resigned: 02 August 1991

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1991

Resigned: 02 August 1991

Alison S.

Position: Director

Appointed: 02 August 1991

Resigned: 14 January 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Kirsten H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights.

Kirsten H.

Notified on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 48511 849       
Balance Sheet
Current Assets  39 76011 2969 33310 84550 73367 21140 305
Debtors2 4093 570       
Intangible Fixed Assets7 979        
Stocks Inventory1 2501 250       
Tangible Fixed Assets7 97910 115       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve6 48311 847       
Shareholder Funds6 48511 849       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  12 0942 6293 0643 0303 55518 0183 690
Average Number Employees During Period  1122333
Creditors  5 4297 8686 2438 22414 46615 75220 646
Fixed Assets  11 66317 74320 97018 85218 99418 69022 928
Net Current Assets Liabilities10226 30636 1483 4283 5323 13936 79051 78919 980
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 817 442518523330321
Total Assets Less Current Liabilities8 08136 42147 81121 17124 50221 99155 78470 47942 908
Cash Bank5 71433 995       
Creditors Due After One Year 22 837       
Creditors Due Within One Year9 27112 509       
Net Assets Liability Excluding Pension Asset Liability6 48511 849       
Number Shares Allotted22       
Number Shares Authorised 1 000       
Par Value Share 1       
Provisions For Liabilities Charges1 5961 735       
Share Capital Allotted Called Up Paid-2-2       
Share Capital Authorised-1 000-1 000       
Tangible Fixed Assets Additions 6 632       
Tangible Fixed Assets Cost Or Valuation23 99127 072       
Tangible Fixed Assets Depreciation16 01216 957       
Tangible Fixed Assets Depreciation Charged In Period 3 373       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 428       
Tangible Fixed Assets Disposals 3 551       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements