SAMAC FIXINGS LIMITED
Overview
Company Name | SAMAC FIXINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04997788 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SAMAC FIXINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SAMAC FIXINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2025 |
---|---|
Next Confirmation Statement Due | Jun 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2024 |
Overdue | No |
What are the latest filings for SAMAC FIXINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||||||
Registration of charge 049977880006, created on Nov 28, 2023 | 13 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||
Confirmation statement made on Jun 09, 2023 with updates | 5 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Termination of appointment of James Allen Stephens as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||
Confirmation statement made on Jun 09, 2022 with updates | 5 pages | CS01 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Director's details changed for Mr James Robinson on Feb 04, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Allen Stephens on Feb 04, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Simon Robinson on Feb 04, 2022 | 2 pages | CH01 | ||||||
Change of details for Mr Simon Robinson as a person with significant control on Feb 04, 2022 | 2 pages | PSC04 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Dec 17, 2021 with updates | 5 pages | CS01 | ||||||
Notification of Claire Louise Quartley as a person with significant control on Apr 15, 2021 | 2 pages | PSC01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||
Appointment of Mr James Robinson as a director on Jul 04, 2021 | 2 pages | AP01 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Apr 15, 2021
| 4 pages | SH06 | ||||||
Termination of appointment of Andrew Frank Garner as a secretary on Apr 21, 2021 | 1 pages | TM02 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Termination of appointment of Sally Ann Sweetland as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||
Who are the officers of SAMAC FIXINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, James | Director | Units 2-4 Fulmar Way SS11 8YW Wickford Capital Industrial Centre Essex United Kingdom | England | British | Director | 284956650001 | ||||
ROBINSON, Simon | Director | Units 2-4 Fulmar Way SS11 8YW Wickford Capital Industrial Centre Essex United Kingdom | British | Director | 94935500001 | |||||
GARNER, Andrew Frank | Secretary | Little Langdale 9 Abbey Road CM12 9NF Billericay Essex | British | Director | 96628520001 | |||||
ROBINSON, Simon | Secretary | 17 Chamberlain Ride South Woodham Ferrers CM3 5LX Chelmsford Essex | British | Director | 94935500001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
BOOM, Alan Anthony | Director | Girton Close Mildenhall IP28 7PT Bury St Edmunds 28 Suffolk England | British | Sales Director | 96628790002 | |||||
GARNER, Andrew Frank | Director | Little Langdale 9 Abbey Road CM12 9NF Billericay Essex | British | Wholesale Manager | 96628520001 | |||||
MACDOUGALL, Campbell Sinclair | Director | & 18 Riverside House Lower Southend Road SS11 8BB Wickford Suites 17 Essex United Kingdom | British | Sales Director | 96702370001 | |||||
MEPHAM, Angela | Director | LS18 4BG Horsforth 77 King Edward Avenue Leeds United Kingdom | United Kingdom | English | Company Director | 194840290001 | ||||
STEPHENS, James Allen | Director | Units 2-4 Fulmar Way SS11 8YW Wickford Capital Industrial Centre Essex United Kingdom | England | English | Sales Representative | 194840350001 | ||||
SWEETLAND, Sally Ann | Director | SS7 5UU Benfleet 37 Lea Road Essex England | England | British | Company Director | 242115250001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of SAMAC FIXINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Claire Louise Quartley | Apr 15, 2021 | SG1 3RW Stevenage 46 Western Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Simon Robinson | 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
| |||
Mrs Meryl Estelle Robinson | 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
|
What are the latest statements on persons with significant control for SAMAC FIXINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 17, 2016 | Sep 27, 2019 | The 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