Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Somer Contract Services Limited
Somer Contract Services Limited is a dissolved company incorporated on 20 June 2003 with the registered office located in Bath, Somerset. Somer Contract Services Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 April 2017
(8 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04806237
Private limited company
Age
22 years
Incorporated
20 June 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Somer Contract Services Limited
Contact
Address
The Maltings Riverplace
Lower Bristol Road
Bath
BA2 1EP
Same address for the past
17 years
Companies in BA2 1EP
Telephone
Unreported
Email
Unreported
Website
Somarcontracts.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Victor Da Cunha
Director • Secretary • None • British,portuguese • Lives in UK • Born in May 1966
Michael Anthony Grist
Director • Project Director Mulberry Park • British • Lives in UK • Born in Jun 1967
Miss Philippa Armstrong
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brunelcare
Michael Anthony Grist is a mutual person.
Active
Curo Market Rented Services Limited
Victor Da Cunha is a mutual person.
Active
Cleeve Consulting Limited
Michael Anthony Grist is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 4 Apr 2017
Voluntary Gazette Notice
8 Years Ago on 17 Jan 2017
Application To Strike Off
8 Years Ago on 6 Jan 2017
Confirmation Submitted
9 Years Ago on 28 Jun 2016
Miss Philippa Armstrong Appointed
9 Years Ago on 10 Oct 2015
Alexandra Abigail Hill Resigned
9 Years Ago on 10 Oct 2015
Dormant Accounts Submitted
10 Years Ago on 7 Sep 2015
Confirmation Submitted
10 Years Ago on 8 Jul 2015
Mr Michael Anthony Grist Details Changed
10 Years Ago on 7 Jul 2015
Mr Victor Da Cunha Appointed
10 Years Ago on 26 Jan 2015
Get Alerts
Get Credit Report
Discover Somer Contract Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Apr 2017
First Gazette notice for voluntary strike-off
Submitted on 17 Jan 2017
Application to strike the company off the register
Submitted on 6 Jan 2017
Annual return made up to 20 June 2016 with full list of shareholders
Submitted on 28 Jun 2016
Termination of appointment of Alexandra Abigail Hill as a secretary on 10 October 2015
Submitted on 16 Oct 2015
Appointment of Miss Philippa Armstrong as a secretary on 10 October 2015
Submitted on 16 Oct 2015
Accounts for a dormant company made up to 31 March 2015
Submitted on 7 Sep 2015
Annual return made up to 20 June 2015 with full list of shareholders
Submitted on 8 Jul 2015
Director's details changed for Mr Michael Anthony Grist on 7 July 2015
Submitted on 8 Jul 2015
Termination of appointment of Richard Hastings as a secretary on 26 January 2015
Submitted on 29 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs