SAMTEC LTD
Overview
Company Name | SAMTEC LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06108289 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAMTEC LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SAMTEC LTD located?
Registered Office Address | 1 Beauchamp Court Victors Way EN5 5TZ Barnet Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAMTEC LTD?
Company Name | From | Until |
---|---|---|
BROOKSON (5775J) LIMITED | Feb 15, 2007 | Feb 15, 2007 |
What are the latest accounts for SAMTEC LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SAMTEC LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Director's details changed for Mr Stephen Masters on Jun 14, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on Jun 15, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen Masters on Jan 10, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Oct 16, 2012
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Masters on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Darlene Masters as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SAMTEC LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASTERS, Stephen | Director | The Grove RG18 4NL Thatcham Coombe Folly Berkshire England | England | British | Risk Consultant | 120743380003 | ||||
MASTERS, Darlene Leslie | Secretary | 36 Mount Anville Wood Dublin 14 Ireland | Irish | 66659640001 | ||||||
JORDAN SECRETARIES LIMITED | Nominee Secretary | St. Thomas Street BS1 6JS Bristol 21 Avon | 900031090001 | |||||||
BROOKSON DIRECTORS LIMITED | Nominee Director | Brunel House 340 Firecrest Court Centre Park WA1 1RG Warrington Cheshire | 900025110001 |
Who are the persons with significant control of SAMTEC LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Masters | Jul 01, 2016 | Victors Way EN5 5TZ Barnet 1 Beauchamp Court Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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