UKBizDB.co.uk

SAM SALES LTD

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

This company is commonly known as Sam Sales Ltd. The company was founded 11 years ago and was given the registration number 08069110. The firm's registered office is in CARDIFF. You can find them at 08069110: Companies House Default Address, , Cardiff, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SAM SALES LTD
Company Number:08069110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 May 2012
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:08069110: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director18 January 2021Active
71 - 75, Shelton Street, London, England, WC2H 9JQ

Director15 May 2012Active

People with Significant Control

Mr Surjeet Samual Chahal
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:71-75, Shelton Street, London, WC2H 9JQ
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
2021-05-11Gazette

Gazette dissolved compulsory.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-02-26Address

Default companies house registered office address applied.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-28Officers

Change person director company with change date.

Download
2015-10-17Gazette

Gazette filings brought up to date.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Address

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

Download
2015-09-22Dissolution

Dissolved compulsory strike off suspended.

Download
2015-09-15Gazette

Gazette notice compulsory.

Download
2015-05-18Address

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

Download
2015-03-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Accounts

Accounts with accounts type dormant.

Download
2013-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.