SOMNOWELL LTD - WEST SUSSEX
Company Profile | Company Filings |
Overview
SOMNOWELL LTD is a Private Limited Company from WEST SUSSEX and has the status: Active.
SOMNOWELL LTD was incorporated 19 years ago on 02/11/2004 and has the registered number: 05276095. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
SOMNOWELL LTD was incorporated 19 years ago on 02/11/2004 and has the registered number: 05276095. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
SOMNOWELL LTD - WEST SUSSEX
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
WISTON HOUSE, 1 WISTON AVENUE
WEST SUSSEX
BN14 7QL
This Company Originates in : United Kingdom
Previous trading names include:
CARASH INDUSTRIES LIMITED (until 14/11/2012)
CARASH INDUSTRIES LIMITED (until 14/11/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LUCY ANN SIMON | Jun 1978 | British | Director | 2010-07-16 | CURRENT |
MR LORAN ASHOKA SIMON | Jan 1975 | British | Director | 2015-04-27 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-11-02 UNTIL 2004-11-02 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-11-02 UNTIL 2004-11-02 | RESIGNED | ||
RUDY SMIT-ASH | Jan 1976 | British | Director | 2008-09-02 UNTIL 2010-07-16 | RESIGNED |
NATALIE SMIT-ASH | Jun 1976 | British | Director | 2008-09-02 UNTIL 2013-07-01 | RESIGNED |
MR LORAN SIMON | Jan 1975 | British | Director | 2010-07-16 UNTIL 2014-01-29 | RESIGNED |
MICHAEL WILLIAM CARTER | Mar 1945 | British | Director | 2004-11-02 UNTIL 2008-09-02 | RESIGNED |
MICHAEL WILLIAM CARTER | Mar 1945 | British | Secretary | 2004-11-02 UNTIL 2008-09-02 | RESIGNED |
MR SIMON ASH | Mar 1950 | British | Director | 2004-11-02 UNTIL 2017-10-04 | RESIGNED |
MRS MARIA ASH | Sep 1951 | British | Director | 2013-07-01 UNTIL 2017-10-04 | RESIGNED |
NATALIE SMIT-ASH | Jun 1976 | British | Secretary | 2008-09-02 UNTIL 2013-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Lucy Ann Simon | 2016-11-02 | 6/1978 | Lewes East Sussex | Ownership of shares 25 to 50 percent |
Mr Simon Patrick Ash | 2016-11-02 | 3/1950 | Ferring West Sussex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Somnowell Ltd - Period Ending 2022-11-30 | 2023-08-31 | 30-11-2022 | £26,880 Cash |
Somnowell Ltd - Period Ending 2021-11-30 | 2022-09-01 | 30-11-2021 | £18,508 Cash |
Somnowell Ltd - Period Ending 2020-11-30 | 2021-09-01 | 30-11-2020 | £22,299 Cash |
Somnowell Ltd - Period Ending 2019-11-30 | 2020-07-25 | 30-11-2019 | £2,356 Cash £-332,984 equity |
Somnowell Ltd - Period Ending 2018-11-30 | 2019-08-29 | 30-11-2018 | £3,090 Cash £-352,674 equity |
Somnowell Ltd - Period Ending 2017-11-30 | 2018-09-01 | 30-11-2017 | £5,108 Cash £-338,016 equity |
Accounts filed on 30-11-2016 | 2017-09-01 | 30-11-2016 | £9,582 Cash £-315,926 equity |
Accounts filed on 30-11-2015 | 2016-08-31 | 30-11-2015 | £54,499 Cash £-188,957 equity |
Accounts filed on 30-11-2014 | 2016-02-11 | 30-11-2014 | £12,317 Cash £-197,787 equity |
Accounts filed on 30-11-2013 | 2014-08-30 | 30-11-2013 | £10,890 Cash £-34,846 equity |