This company is commonly known as Groupe Samat Uk Limited. The company was founded 44 years ago and was given the registration number 01480293. The firm's registered office is in LEEDS. You can find them at Unit 2 Cliffe Park Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | GROUPE SAMAT UK LIMITED |
---|---|---|
Company Number | : | 01480293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Cliffe Park Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, West Yorkshire, England, LS27 0RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Industrial Chemicals, Huntsman Drive, Middlesbrough, England, TS2 1SD | Director | 30 June 2022 | Active |
C/O Industrial Chemicals, Huntsman Drive, Middlesbrough, England, TS2 1SD | Director | 30 June 2022 | Active |
C/O Industrial Chemicals, Huntsman Drive, Middlesbrough, England, TS2 1SD | Director | 30 June 2022 | Active |
8 Domzino Des Essarts, Vernaison, France, | Secretary | 01 August 2004 | Active |
2 Boulevard Des Belges, Lyon 69006, France, FOREIGN | Secretary | 01 January 2006 | Active |
Orchard House, Orchard Way, Gileston, CF62 4HX | Secretary | 09 January 2001 | Active |
Rebawood, David Street, Wick, CF7 7QF | Secretary | - | Active |
8 Domaine Des Essarts, Vernaison, 69390, France, | Director | 13 January 2000 | Active |
La Grande Grange, Versailleux, France, | Director | 01 November 2002 | Active |
Chemin De La Rivoire, Seyssuel, 38200, France, | Director | 13 January 2000 | Active |
2 Boulevard Des Belges, Lyon 69006, France, FOREIGN | Director | 01 November 2002 | Active |
6 Rue Du Plat, Lyon, 69002, France, FOREIGN | Director | 13 January 2000 | Active |
21 Dunsford Road, Smethwick, B66 4EH | Director | 09 January 2001 | Active |
Unit 2 Cliffe Park, Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, England, LS27 0RY | Director | 10 July 2007 | Active |
Hazeldene, Pencoedtre Road, Barry, CF6 | Director | - | Active |
Orchard House, Orchard Way, Gileston, CF62 4HX | Director | 09 January 2001 | Active |
Rebawood, David Street, Wick, CF7 7QF | Director | - | Active |
Halcyon Tankers Limited | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 163, Westgate, Brighouse, England, HD6 4HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-07-04 | Change of name | Certificate change of name company. | Download |
2022-07-02 | Officers | Termination director company with name termination date. | Download |
2022-07-02 | Officers | Termination director company with name termination date. | Download |
2022-07-02 | Officers | Termination director company with name termination date. | Download |
2022-07-02 | Officers | Change person director company with change date. | Download |
2022-07-02 | Officers | Termination secretary company with name termination date. | Download |
2022-07-02 | Officers | Change person director company with change date. | Download |
2022-07-02 | Officers | Appoint person director company with name date. | Download |
2022-07-02 | Officers | Appoint person director company with name date. | Download |
2022-07-02 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.