Somerhill Enterprises Limited KENT


Somerhill Enterprises started in year 1991 as Private Limited Company with registration number 02580724. The Somerhill Enterprises company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Kent at Somerhill. Postal code: TN11 0NJ.

The firm has one director. Julia I., appointed on 23 March 2022. There are currently no secretaries appointed. Currently 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.

Somerhill Enterprises Limited Address / Contact

Office Address Somerhill
Office Address2 Tonbridge
Town Kent
Post code TN11 0NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02580724
Date of Incorporation Thu, 7th Feb 1991
Industry Dormant Company
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Julia I.

Position: Director

Appointed: 23 March 2022

Clare M.

Position: Secretary

Appointed: 10 March 2021

Resigned: 28 January 2022

Michael S.

Position: Director

Appointed: 28 March 2019

Resigned: 31 July 2019

Michael N.

Position: Director

Appointed: 16 March 2017

Resigned: 23 March 2022

Michael S.

Position: Secretary

Appointed: 01 January 2009

Resigned: 31 July 2019

Diane H.

Position: Secretary

Appointed: 30 April 1996

Resigned: 31 December 2008

Peter J.

Position: Director

Appointed: 01 September 1995

Resigned: 10 January 2003

Philip T.

Position: Director

Appointed: 08 August 1995

Resigned: 27 March 2019

Gillian B.

Position: Director

Appointed: 09 June 1993

Resigned: 01 September 1995

Clifford B.

Position: Director

Appointed: 18 March 1992

Resigned: 28 February 1993

Clifford B.

Position: Secretary

Appointed: 18 March 1992

Resigned: 30 April 1996

William M.

Position: Secretary

Appointed: 06 December 1991

Resigned: 17 March 1992

John B.

Position: Director

Appointed: 12 September 1991

Resigned: 30 June 1992

William M.

Position: Director

Appointed: 03 September 1991

Resigned: 17 March 1992

Nikolai A.

Position: Director

Appointed: 25 March 1991

Resigned: 02 September 1991

William P.

Position: Secretary

Appointed: 14 March 1991

Resigned: 06 December 1991

David W.

Position: Director

Appointed: 14 March 1991

Resigned: 27 September 1991

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1991

Resigned: 14 March 1991

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 07 February 1991

Resigned: 14 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Debtors100100
Other Debtors100100
Other
Net Current Assets Liabilities100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to 2022/08/31
filed on: 14th, April 2023
Free Download (4 pages)

Company search

Advertisements