UKBizDB.co.uk

S D SAMUELS (SPECIAL PROJECTS) LIMITED

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

This company is commonly known as S D Samuels (special Projects) Limited. The company was founded 20 years ago and was given the registration number 05048684. 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 43910 - Roofing activities.

Company Information

Name:S D SAMUELS (SPECIAL PROJECTS) LIMITED
Company Number:05048684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

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
1st Floor, 21 Station Road, Watford, WD17 1AP

Director01 January 2008Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director18 February 2004Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director18 February 2004Active
68 Fallow Field, Ampthill, MK45 2TS

Secretary18 February 2004Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ

Secretary01 January 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 February 2004Active
68 Fallow Field, Ampthill, MK45 2TS

Director18 February 2004Active
Excel House, 1 Hornminster Glen, Hornchurch, England, RM11 3XL

Director01 January 2008Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ

Director01 January 2006Active
11, Westmoreland Avenue, Hornchurch, England, RM11 2EJ

Director16 March 2012Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ

Director01 January 2008Active
Southbridge House, Southbridge Place, Croydon, England, CR0 4HA

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

Corporate Nominee Director18 February 2004Active

People with Significant Control

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
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
  • Voting rights 25 to 50 percent
Fraycale Group Ltd
Notified on:02 May 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
  • Right to appoint and remove directors
Mr Frederick John Mills
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:1st Floor, Upminster Library, Upminster, England, RM14 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-15Insolvency

Liquidation in administration progress report.

Download
2024-01-22Insolvency

Liquidation in administration extension of period.

Download
2023-09-19Insolvency

Liquidation in administration progress report.

Download
2023-05-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-04-15Insolvency

Liquidation in administration proposals.

Download
2023-02-24Address

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

Download
2023-02-23Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-09Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation 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
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.