UKBizDB.co.uk

GROUPE SAMAT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Industrial Chemicals, Huntsman Drive, Middlesbrough, England, TS2 1SD

Director30 June 2022Active
C/O Industrial Chemicals, Huntsman Drive, Middlesbrough, England, TS2 1SD

Director30 June 2022Active
C/O Industrial Chemicals, Huntsman Drive, Middlesbrough, England, TS2 1SD

Director30 June 2022Active
8 Domzino Des Essarts, Vernaison, France,

Secretary01 August 2004Active
2 Boulevard Des Belges, Lyon 69006, France, FOREIGN

Secretary01 January 2006Active
Orchard House, Orchard Way, Gileston, CF62 4HX

Secretary09 January 2001Active
Rebawood, David Street, Wick, CF7 7QF

Secretary-Active
8 Domaine Des Essarts, Vernaison, 69390, France,

Director13 January 2000Active
La Grande Grange, Versailleux, France,

Director01 November 2002Active
Chemin De La Rivoire, Seyssuel, 38200, France,

Director13 January 2000Active
2 Boulevard Des Belges, Lyon 69006, France, FOREIGN

Director01 November 2002Active
6 Rue Du Plat, Lyon, 69002, France, FOREIGN

Director13 January 2000Active
21 Dunsford Road, Smethwick, B66 4EH

Director09 January 2001Active
Unit 2 Cliffe Park, Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, England, LS27 0RY

Director10 July 2007Active
Hazeldene, Pencoedtre Road, Barry, CF6

Director-Active
Orchard House, Orchard Way, Gileston, CF62 4HX

Director09 January 2001Active
Rebawood, David Street, Wick, CF7 7QF

Director-Active

People with Significant Control

Halcyon Tankers Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:163, Westgate, Brighouse, England, HD6 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-03-02Address

Change registered office address company with date old address new address.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-04Change of name

Certificate change of name company.

Download
2022-07-02Officers

Termination director company with name termination date.

Download
2022-07-02Officers

Termination director company with name termination date.

Download
2022-07-02Officers

Termination director company with name termination date.

Download
2022-07-02Officers

Change person director company with change date.

Download
2022-07-02Officers

Termination secretary company with name termination date.

Download
2022-07-02Officers

Change person director company with change date.

Download
2022-07-02Officers

Appoint person director company with name date.

Download
2022-07-02Officers

Appoint person director company with name date.

Download
2022-07-02Officers

Appoint person director company with name date.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.