UKBizDB.co.uk

S.A.M. WINDOWS AND CONSERVATORIES LIMITED

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

This company is commonly known as S.a.m. Windows And Conservatories Limited. The company was founded 22 years ago and was given the registration number 04421971. The firm's registered office is in DEREHAM. You can find them at 30-32 Norwich Street, , Dereham, Norfolk. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:S.A.M. WINDOWS AND CONSERVATORIES LIMITED
Company Number:04421971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:30-32 Norwich Street, Dereham, Norfolk, NR19 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-32, Norwich Street, Dereham, NR19 1BX

Director10 April 2015Active
30-32, Norwich Street, Dereham, NR19 1BX

Director10 April 2015Active
30-32, Norwich Street, Dereham, NR19 1BX

Director04 February 2020Active
30-32, Norwich Street, Dereham, England, NR19 1BX

Secretary22 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 April 2002Active
30-32, Norwich Street, Dereham, England, NR19 1BX

Director22 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 April 2002Active

People with Significant Control

Mr Mathew Thomas Elmar
Notified on:02 March 2020
Status:Active
Date of birth:December 1988
Nationality:British
Address:30-32, Norwich Street, Dereham, NR19 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amy Elizabeth Mear
Notified on:02 March 2020
Status:Active
Date of birth:December 1983
Nationality:British
Address:30-32, Norwich Street, Dereham, NR19 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart David James Elmar
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:English
Country of residence:England
Address:30-32, Norwich Street, Dereham, England, NR19 1BX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Accounts

Change account reference date company previous shortened.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.