This company is commonly known as Samera Contracting Limited. The company was founded 6 years ago and was given the registration number 10827789. The firm's registered office is in NORTHAMPTON. You can find them at 8 Duck Lane, Harpole, Northampton, . This company's SIC code is 43210 - Electrical installation.
Name | : | SAMERA CONTRACTING LIMITED |
---|---|---|
Company Number | : | 10827789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 June 2017 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Duck Lane, Harpole, Northampton, England, NN7 4BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Wilby Lane, Great Doddington, Wellingborough, England, NN29 7TP | Director | 26 March 2018 | Active |
8, Duck Lane, Harpole, Northampton, England, NN7 4BU | Director | 20 June 2017 | Active |
C/O Robinson Consulting Chatered Accountants, 3 Tunnel Mews, Knock Lane, Northampton, United Kingdom, NN7 3DA | Director | 20 June 2017 | Active |
Mr Alexander James Methenitis | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Clarke Road, Milton Keynes, England, MK1 1LG |
Nature of control | : |
|
Mr Richard Alan Swatton | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Duck Lane, Northampton, England, NN7 4BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-02-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-01-16 | Gazette | Gazette filings brought up to date. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.