SOMAT SYSTEMS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

SOMAT SYSTEMS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02742332

Incorporation date

23/08/1992

Size

Dormant

Contacts

Registered address

Registered address

Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, South Yorkshire S60 5WGCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1992)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon22/06/2010
Application to strike the company off the register
dot icon12/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Director's details changed for Mr James Charles Webster on 2010-01-13
dot icon12/01/2010
Secretary's details changed for Stephen Fleet on 2010-01-13
dot icon12/01/2010
Director's details changed for Stephen Fleet on 2010-01-13
dot icon12/01/2010
Director's details changed for Mr Andreas Huellhorst on 2010-01-13
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/09/2009
Return made up to 24/08/09; full list of members
dot icon14/01/2009
Return made up to 24/08/08; full list of members
dot icon14/01/2009
Location of register of members
dot icon14/01/2009
Registered office changed on 15/01/2009 from innovation technology centre advanced manufacturing park brunel way, catcliffe, rotherham south yorkshire S60 5WG
dot icon14/01/2009
Location of debenture register
dot icon02/09/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon13/08/2008
Director appointed james charles webster
dot icon13/08/2008
Director appointed andreas huellhorst
dot icon13/08/2008
Appointment Terminated Director dennis powers
dot icon13/08/2008
Appointment Terminated Director ralph forster
dot icon29/06/2008
Accounts made up to 2008-03-31
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/05/2008
Accounts made up to 2007-03-31
dot icon30/09/2007
Return made up to 24/08/07; full list of members
dot icon30/09/2007
Director resigned
dot icon14/11/2006
Registered office changed on 15/11/06 from: 230 woodbourn road sheffield S9 3LQ
dot icon16/10/2006
Accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 24/08/06; full list of members
dot icon11/09/2006
Director's particulars changed
dot icon22/06/2006
Director resigned
dot icon18/01/2006
Particulars of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon21/11/2005
Particulars of mortgage/charge
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon12/10/2005
Particulars of mortgage/charge
dot icon23/08/2005
Return made up to 24/08/05; full list of members
dot icon23/06/2005
Full accounts made up to 2005-03-31
dot icon08/09/2004
Return made up to 24/08/04; full list of members
dot icon19/07/2004
Full accounts made up to 2004-03-31
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon23/09/2003
Return made up to 24/08/03; full list of members
dot icon09/08/2003
New secretary appointed;new director appointed
dot icon09/08/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Secretary resigned;director resigned
dot icon21/07/2003
Full accounts made up to 2003-03-31
dot icon17/05/2003
Auditor's resignation
dot icon18/09/2002
Return made up to 24/08/02; full list of members
dot icon18/09/2002
Location of register of members address changed
dot icon04/08/2002
Full accounts made up to 2002-03-31
dot icon21/03/2002
Registered office changed on 22/03/02 from: 60-62 high street harpenden hertfordshire AL5 2SP
dot icon25/02/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon21/02/2002
Full accounts made up to 2001-09-30
dot icon18/11/2001
Return made up to 24/08/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-09-30
dot icon03/12/2000
Director resigned
dot icon22/10/2000
Return made up to 24/08/00; full list of members
dot icon22/10/2000
Director resigned
dot icon06/02/2000
Full accounts made up to 1999-09-30
dot icon16/09/1999
Return made up to 24/08/99; no change of members
dot icon16/09/1999
New director appointed
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Return made up to 24/08/98; full list of members
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Registered office changed on 01/10/98
dot icon30/09/1998
Location of register of members address changed
dot icon25/07/1998
Full accounts made up to 1997-09-30
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Return made up to 24/08/97; full list of members
dot icon28/04/1997
Full accounts made up to 1996-09-30
dot icon16/09/1996
Return made up to 24/08/96; no change of members
dot icon16/09/1996
New director appointed
dot icon29/05/1996
Full accounts made up to 1995-09-30
dot icon03/09/1995
Return made up to 24/08/95; no change of members
dot icon05/06/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 24/08/94; full list of members
dot icon28/06/1994
Resolutions
dot icon28/06/1994
£ nc 10000/100000 14/06/94
dot icon22/06/1994
Accounts for a small company made up to 1993-09-30
dot icon15/05/1994
Ad 18/04/94--------- £ si [email protected]=999 £ ic 2/1001
dot icon07/09/1993
Return made up to 24/08/93; full list of members
dot icon07/09/1993
Director's particulars changed
dot icon01/10/1992
New director appointed
dot icon01/10/1992
New director appointed
dot icon01/10/1992
Director resigned;new director appointed
dot icon01/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/10/1992
Ad 25/08/92--------- £ si [email protected] £ ic 2/2
dot icon01/10/1992
Registered office changed on 02/10/92 from: 27 holywell hill st albans herts AL1 1EZ
dot icon17/09/1992
Accounting reference date notified as 30/09
dot icon23/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Peter
Director
16/02/2004 - 02/07/2007
3
Milsom, John Francis Sidney
Director
07/10/2005 - 20/06/2006
20
Webster, James Charles
Director
31/07/2008 - Present
32
Forster, Ralph Nicholas
Director
19/10/2005 - 31/07/2008
11
Poulton, Francis William
Director
25/08/1992 - 01/08/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOMAT SYSTEMS (U.K.) LIMITED

SOMAT SYSTEMS (U.K.) LIMITED is an(a) Dissolved company incorporated on 23/08/1992 with the registered office located at Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, South Yorkshire S60 5WG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOMAT SYSTEMS (U.K.) LIMITED?

toggle

SOMAT SYSTEMS (U.K.) LIMITED is currently Dissolved. It was registered on 23/08/1992 and dissolved on 18/10/2010.

Where is SOMAT SYSTEMS (U.K.) LIMITED located?

toggle

SOMAT SYSTEMS (U.K.) LIMITED is registered at Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, South Yorkshire S60 5WG.

What does SOMAT SYSTEMS (U.K.) LIMITED do?

toggle

SOMAT SYSTEMS (U.K.) LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for SOMAT SYSTEMS (U.K.) LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.