SAMAC FIXINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSAMAC FIXINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04997788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAMAC FIXINGS LIMITED?

    • Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SAMAC FIXINGS LIMITED located?

    Registered Office Address
    Capitol Industrial Centre Units 2-4
    Fulmar Way
    SS11 8YW Wickford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAMAC FIXINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SAMAC FIXINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2025
    Next Confirmation Statement DueJun 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2024
    OverdueNo

    What are the latest filings for SAMAC FIXINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Registration of charge 049977880006, created on Nov 28, 2023

    13 pagesMR01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 09, 2023 with updates

    5 pagesCS01

    Registered office address changed from Capital Industrial Centre Units 2-4 Fulmar Way Wickford Essex SS11 8YW United Kingdom to Capitol Industrial Centre Units 2-4 Fulmar Way Wickford Essex SS11 8YW on Jun 14, 2023

    1 pagesAD01

    Termination of appointment of James Allen Stephens as a director on Nov 11, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jun 09, 2022 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 18, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 18, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Director's details changed for Mr James Robinson on Feb 04, 2022

    2 pagesCH01

    Director's details changed for Mr James Allen Stephens on Feb 04, 2022

    2 pagesCH01

    Director's details changed for Simon Robinson on Feb 04, 2022

    2 pagesCH01

    Change of details for Mr Simon Robinson as a person with significant control on Feb 04, 2022

    2 pagesPSC04

    Registered office address changed from 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to Capital Industrial Centre Units 2-4 Fulmar Way Wickford Essex SS11 8YW on Feb 14, 2022

    1 pagesAD01

    Confirmation statement made on Dec 17, 2021 with updates

    5 pagesCS01

    Notification of Claire Louise Quartley as a person with significant control on Apr 15, 2021

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Appointment of Mr James Robinson as a director on Jul 04, 2021

    2 pagesAP01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 19, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Apr 15, 2021

    • Capital: GBP 55
    4 pagesSH06

    Termination of appointment of Andrew Frank Garner as a secretary on Apr 21, 2021

    1 pagesTM02

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 11, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Termination of appointment of Sally Ann Sweetland as a director on Jan 04, 2021

    1 pagesTM01

    Who are the officers of SAMAC FIXINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, James
    Units 2-4
    Fulmar Way
    SS11 8YW Wickford
    Capital Industrial Centre
    Essex
    United Kingdom
    Director
    Units 2-4
    Fulmar Way
    SS11 8YW Wickford
    Capital Industrial Centre
    Essex
    United Kingdom
    EnglandBritishDirector284956650001
    ROBINSON, Simon
    Units 2-4
    Fulmar Way
    SS11 8YW Wickford
    Capital Industrial Centre
    Essex
    United Kingdom
    Director
    Units 2-4
    Fulmar Way
    SS11 8YW Wickford
    Capital Industrial Centre
    Essex
    United Kingdom
    BritishDirector94935500001
    GARNER, Andrew Frank
    Little Langdale
    9 Abbey Road
    CM12 9NF Billericay
    Essex
    Secretary
    Little Langdale
    9 Abbey Road
    CM12 9NF Billericay
    Essex
    BritishDirector96628520001
    ROBINSON, Simon
    17 Chamberlain Ride
    South Woodham Ferrers
    CM3 5LX Chelmsford
    Essex
    Secretary
    17 Chamberlain Ride
    South Woodham Ferrers
    CM3 5LX Chelmsford
    Essex
    BritishDirector94935500001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BOOM, Alan Anthony
    Girton Close
    Mildenhall
    IP28 7PT Bury St Edmunds
    28
    Suffolk
    England
    Director
    Girton Close
    Mildenhall
    IP28 7PT Bury St Edmunds
    28
    Suffolk
    England
    BritishSales Director96628790002
    GARNER, Andrew Frank
    Little Langdale
    9 Abbey Road
    CM12 9NF Billericay
    Essex
    Director
    Little Langdale
    9 Abbey Road
    CM12 9NF Billericay
    Essex
    BritishWholesale Manager96628520001
    MACDOUGALL, Campbell Sinclair
    & 18
    Riverside House Lower Southend Road
    SS11 8BB Wickford
    Suites 17
    Essex
    United Kingdom
    Director
    & 18
    Riverside House Lower Southend Road
    SS11 8BB Wickford
    Suites 17
    Essex
    United Kingdom
    BritishSales Director96702370001
    MEPHAM, Angela
    LS18 4BG Horsforth
    77 King Edward Avenue
    Leeds
    United Kingdom
    Director
    LS18 4BG Horsforth
    77 King Edward Avenue
    Leeds
    United Kingdom
    United KingdomEnglishCompany Director194840290001
    STEPHENS, James Allen
    Units 2-4
    Fulmar Way
    SS11 8YW Wickford
    Capital Industrial Centre
    Essex
    United Kingdom
    Director
    Units 2-4
    Fulmar Way
    SS11 8YW Wickford
    Capital Industrial Centre
    Essex
    United Kingdom
    EnglandEnglishSales Representative194840350001
    SWEETLAND, Sally Ann
    SS7 5UU Benfleet
    37 Lea Road
    Essex
    England
    Director
    SS7 5UU Benfleet
    37 Lea Road
    Essex
    England
    EnglandBritishCompany Director242115250001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of SAMAC FIXINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Claire Louise Quartley
    SG1 3RW Stevenage
    46 Western Road
    United Kingdom
    Apr 15, 2021
    SG1 3RW Stevenage
    46 Western Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Robinson
    Units 2-4
    Fulmar Way
    SS11 8YW Wickford
    Capital Industrial Centre
    Essex
    United Kingdom
    Sep 27, 2019
    Units 2-4
    Fulmar Way
    SS11 8YW Wickford
    Capital Industrial Centre
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Meryl Estelle Robinson
    CM3 5LX South Woodham Ferrers
    17 Chamberlains Ride
    Essex
    United Kingdom
    Sep 27, 2019
    CM3 5LX South Woodham Ferrers
    17 Chamberlains Ride
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SAMAC FIXINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 2016Sep 27, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0