UKBizDB.co.uk

SAMPER INSTALLATION LIMITED

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

This company is commonly known as Samper Installation Limited. The company was founded 15 years ago and was given the registration number 06619260. The firm's registered office is in ROCHDALE. You can find them at Samper House Unit 2, Shawclough Trading Estate, Rochdale, Lancashire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SAMPER INSTALLATION LIMITED
Company Number:06619260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Samper House Unit 2, Shawclough Trading Estate, Rochdale, Lancashire, United Kingdom, OL12 6ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Teggs Nose Farm, Broadcar Road, Macclesfield, England, SK11 0AQ

Director05 December 2023Active
3, Lydgate Road, Shepley, Huddersfield, England, HD8 8DZ

Director05 December 2023Active
29, High Street, Tutbury, Burton-On-Trent, England, DE13 9LS

Director05 December 2023Active
Samper House, Unit 2, Shawclough Trading Estate, Rochdale, United Kingdom, OL12 6ND

Secretary13 June 2014Active
24, Lowerfold Drive, Rochdale, OL12 7JA

Secretary13 June 2008Active
Samper House, Unit 2, Shawclough Trading Estate, Rochdale, United Kingdom, OL12 6ND

Director13 June 2008Active

People with Significant Control

Haven Midco Consulting Limited
Notified on:05 December 2023
Status:Active
Country of residence:England
Address:The Barn, Teggs Nose Farm, Broadcar Road, Macclesfield, England, SK11 0AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Per Bonde
Notified on:13 June 2017
Status:Active
Date of birth:March 1967
Nationality:Danish
Country of residence:United Kingdom
Address:Samper House, Unit 2, Rochdale, United Kingdom, OL12 6ND
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 (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
2024-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-05Resolution

Resolution.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination secretary company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Capital

Capital allotment shares.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.