UKBizDB.co.uk

S D SAMUELS LIMITED

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

This company is commonly known as S D Samuels Limited. The company was founded 15 years ago and was given the registration number 06597563. The firm's registered office is in UPMINSTER. You can find them at 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:S D SAMUELS LIMITED
Company Number:06597563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, England, RM14 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southbridge House, Southbridge Place, Croydon, England, CR0 4HA

Director02 May 2019Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director14 June 2016Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director05 July 2012Active
Southbridge House, Southbridge Place, Croydon, England, CR0 4HA

Director02 May 2019Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 May 2008Active
Excel House, 1 Hornminster Glen, Hornchurch, England, RM11 3XL

Director05 July 2012Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

Director11 August 2008Active
467 Rayleigh Road, Hutton, Brentwood, CM13 2ST

Director11 August 2008Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

Director01 August 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 May 2008Active

People with Significant Control

Mr Carl Doherty
Notified on:02 May 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Southbridge House, Southbridge Place, Croydon, England, CR0 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Antony Smith
Notified on:02 May 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Southbridge House, Southbridge Place, Croydon, England, CR0 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fraycale Group Ltd
Notified on:02 January 2019
Status:Active
Country of residence:England
Address:Southbridge House, Southbridge Place, Croydon, England, CR0 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wayne Robert Mills
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:1st Floor, Upminster Library, Upminster, England, RM14 2BB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-08-09Address

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

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.