UKBizDB.co.uk

SAM TRUSTEES LIMITED

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

This company is commonly known as Sam Trustees Limited. The company was founded 27 years ago and was given the registration number 03305996. The firm's registered office is in NOTTINGHAM. You can find them at 55 Maid Marian Way, , Nottingham, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:SAM TRUSTEES LIMITED
Company Number:03305996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65300 - Pension funding
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director31 January 2024Active
12, Sparrow Close, Ilkeston, England, DE74PW

Director06 February 2003Active
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director31 December 2023Active
7 Bowscale Close, West Bridgford, Nottingham, NG2 6QZ

Secretary17 February 1997Active
30 Fulwood Drive, Long Eaton, Nottingham, NG10 3RF

Secretary08 December 2000Active
25 Orlando Drive, Nottingham, NG4 3FN

Secretary12 February 2001Active
Old Rectory, Rectory End, Burton Overy, Leicester, LE8 9EW

Secretary06 February 2003Active
8 Bridle Ways, East Bridgford, Nottingham, NG13 8PT

Secretary17 February 1997Active
Groomes Cottage Kneeton Road, East Bridgford, Nottingham, NG13 8PH

Secretary17 February 1997Active
3 Lammas Gardens, East Bridgford, Nottingham, NG13 8LQ

Secretary12 February 1997Active
28 Keyworth Road, Gedling, Nottingham, NG4 4JD

Secretary09 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 January 1997Active
Greyfriars Court, Paradise Square, Oxford, OX1 1BB

Director12 February 1997Active
195 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director17 February 1997Active
14, Fair Green, Reach, United Kingdom, CB25 0JD

Director01 October 2013Active
33, Park Square West, Leeds, England, LS1 2PF

Director10 February 2023Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 January 1997Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director30 October 2020Active
92 Rossington Road, Nottingham, NG2 4HY

Director22 November 2001Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director25 May 2021Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director10 February 2023Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director25 May 2021Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director25 May 2021Active
Old Rectory, Rectory End, Burton Overy, Leicester, LE8 9EW

Director06 February 2003Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director30 October 2020Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director30 October 2020Active
8 Bridle Ways, East Bridgford, Nottingham, NG13 8PT

Director17 February 1997Active
Groomes Cottage Kneeton Road, East Bridgford, Nottingham, NG13 8PH

Director17 February 1997Active
Three Gables 34 Manor Road, Easthorpe, Nottingham, NG13 0DU

Director06 February 2003Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director25 May 2021Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director25 May 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 January 1997Active

People with Significant Control

Talbot And Muir Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Address

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

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2021-11-19Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.