UKBizDB.co.uk

SAMAX RESOURCES LIMITED

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

This company is commonly known as Samax Resources Limited. The company was founded 34 years ago and was given the registration number 02406563. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 4th Floor Communications House, South Street, Staines-upon-thames, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SAMAX RESOURCES LIMITED
Company Number:02406563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor Communications House, South Street, Staines-upon-thames, Surrey, United Kingdom, TW18 4PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR

Secretary16 September 2020Active
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR

Director16 September 2020Active
18 Sic Estates, Dome, Ghana, FOREIGN

Secretary31 March 1999Active
House No 2/9, Celebrity Golf Course, Sakumono Tema, West Africa,

Secretary31 May 2004Active
27 Mill Mead, Wendover, HP22 6BY

Secretary14 December 1995Active
88 Ballagarey Road Glen Vine, Marown, IM4 4EU

Secretary01 August 2005Active
6, St James's Place, London, SW1A 1NP

Secretary01 October 2008Active
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR

Secretary30 October 2017Active
First Floor Atlantic House, Circular Road, Douglas, Isle Of Man, IM1 1AG

Secretary02 August 2012Active
Claremont,, Sawpit Lane, Hamerton, PE17 5QS

Secretary-Active
Suite 31, Second Floor, 107 Cheapside, London, EC2V 6DN

Secretary28 April 2017Active
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary06 September 2004Active
18 Sic Estates, Dome, Ghana, FOREIGN

Director27 April 2001Active
15 Cresswell Place, London, SW10 9RD

Director25 October 1994Active
House No 2/9, Celebrity Golf Course, Sakumono Tema, West Africa,

Director27 May 2004Active
8 Soetdoring Way, Fourways Gardens, South Africa,

Director03 May 2002Active
C11 East Legon, Ambassadorial Estates, Accra, Ghana,

Director01 December 1998Active
6, St James's Place, London, SW1A 1NP

Director08 February 2010Active
6, St James's Place, London, SW1A 1NP

Director24 June 2009Active
191 Cortayne Avenue, Mondeor, Johannesburg, South Africa, FOREIGN

Director15 December 2000Active
407 Abotai Street, East Legon, Accra, Ghana, FOREIGN

Director15 December 2000Active
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR

Director30 October 2017Active
Les Chataigniers, Dully, Switzerland, CH1195

Director-Active
11 Venus Street, Melrose Estate, Johannesburg, South Africa, FOREIGN

Director03 May 2002Active
84 Route Suisse, Tannay, Switzerland,

Director14 December 1995Active
6, St James's Place, London, SW1A 1NP

Director02 June 2008Active
Villa Rose, Switch Back Road Extension, Accra, Ghana,

Director01 December 1998Active
6, St James's Place, London, SW1A 1NP

Director09 October 2008Active
2 Switchback Lane, Cantonments, Accra, Ghana,

Director01 December 1998Active
29 Avenue Beau Sejour, Geneva, Switzerland,

Director09 March 1994Active
6, St James's Place, London, SW1A 1NP

Director04 October 2010Active
48 Mkadini, Oysterbay, Tanzania,

Director20 April 1999Active
Meadow House Mill Lane, Hildenborough, Tonbridge, TN11 9LX

Director-Active
\8 Calderwood Glenluce Drive, Douglasdale PO BOX 1866, Sunninghill, South Africa, 2157

Director27 May 2004Active
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN

Director01 August 2005Active

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 (6 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts amended with accounts type full.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person secretary company with name date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2019-01-31Address

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

Download
2018-11-20Accounts

Accounts with accounts type full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-15Officers

Change person secretary company with change date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.