Somercourt Limited WELLINGTON


Somercourt started in year 1993 as Private Limited Company with registration number 02825886. The Somercourt company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wellington at 7a Castle Road. Postal code: TA21 9JQ.

The firm has one director. David K., appointed on 12 August 1993. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Somercourt Limited Address / Contact

Office Address 7a Castle Road
Office Address2 Chelston Business Park
Town Wellington
Post code TA21 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825886
Date of Incorporation Thu, 10th Jun 1993
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

David K.

Position: Director

Appointed: 12 August 1993

Donna M.

Position: Director

Appointed: 09 April 2001

Resigned: 30 November 2005

John C.

Position: Secretary

Appointed: 01 May 1996

Resigned: 01 August 2017

Paul B.

Position: Secretary

Appointed: 29 September 1994

Resigned: 29 March 1996

Ernest B.

Position: Director

Appointed: 12 August 1993

Resigned: 29 September 1994

Ernest B.

Position: Secretary

Appointed: 12 August 1993

Resigned: 29 September 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1993

Resigned: 09 August 1993

London Law Services Limited

Position: Nominee Director

Appointed: 10 June 1993

Resigned: 09 August 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is David K. This PSC has significiant influence or control over the company,.

David K.

Notified on 10 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth377 123403 007448 612465 960     
Balance Sheet
Current Assets305 722354 585340 140380 455297 738307 571259 525254 951231 126
Net Assets Liabilities   465 960466 734467 216474 159474 169475 409
Cash Bank In Hand277 857327 507       
Debtors11 84411 057       
Intangible Fixed Assets10 00010 000       
Net Assets Liabilities Including Pension Asset Liability377 123403 007448 612465 960     
Stocks Inventory16 02116 021       
Tangible Fixed Assets337 300334 497       
Reserves/Capital
Called Up Share Capital10 20010 200       
Profit Loss Account Reserve260 778286 662       
Shareholder Funds377 123403 007448 612465 960     
Other
Average Number Employees During Period    22222
Creditors   161 88387 822107 34463 64070 92136 557
Fixed Assets347 300344 497342 293346 709344 264342 259340 609339 316338 179
Net Current Assets Liabilities163 756181 279217 476218 572209 916200 227195 885184 030173 787
Total Assets Less Current Liabilities511 056525 776559 769565 281554 180542 486536 494523 346511 966
Creditors Due After One Year133 933122 769111 15799 321     
Creditors Due Within One Year141 966173 306122 664161 883     
Intangible Fixed Assets Cost Or Valuation10 00010 000       
Number Shares Allotted 100       
Par Value Share 1       
Revaluation Reserve106 145106 145       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation365 340365 340       
Tangible Fixed Assets Depreciation28 04030 843       
Tangible Fixed Assets Depreciation Charged In Period 2 803       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, November 2023
Free Download (4 pages)

Company search

Advertisements