UKBizDB.co.uk

SAMSKARA CONSTRUCTION LIMITED

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

This company is commonly known as Samskara Construction Limited. The company was founded 10 years ago and was given the registration number 09011845. The firm's registered office is in DUXFORD. You can find them at Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SAMSKARA CONSTRUCTION LIMITED
Company Number:09011845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 April 2014
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor Suite Wg3, The Officers' Mess Business Centre, Royston Road, Duxford, CB22 4QH

Secretary25 April 2014Active
Begbies Traynor Suite Wg3, The Officers' Mess Business Centre, Royston Road, Duxford, CB22 4QH

Director25 April 2014Active
Begbies Traynor Suite Wg3, The Officers' Mess Business Centre, Royston Road, Duxford, CB22 4QH

Director14 August 2017Active
41, Hinton Way, Great Shelford, Cambridge, United Kingdom, CB22 5AX

Director25 April 2014Active

People with Significant Control

Mrs Katharin Ann Lloyd Page
Notified on:18 August 2017
Status:Active
Date of birth:January 1974
Nationality:British
Address:Begbies Traynor Suite Wg3, The Officers' Mess Business Centre, Duxford, CB22 4QH
Nature of control:
  • Significant influence or control as firm
Mr Timothy Mileson Page
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:41, Hinton Way, Cambridge, CB22 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pawel Mikulski
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:Polish
Address:Begbies Traynor Suite Wg3, The Officers' Mess Business Centre, Duxford, CB22 4QH
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-13Address

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

Download
2020-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-04Address

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

Download
2018-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-29Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-29Resolution

Resolution.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-18Address

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

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Gazette

Gazette filings brought up to date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Capital

Capital allotment shares.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.