UKBizDB.co.uk

SAMSON MATERIALS HANDLING LIMITED

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

This company is commonly known as Samson Materials Handling Limited. The company was founded 49 years ago and was given the registration number 01206240. The firm's registered office is in 1 BARTHOLOMEWS WALK ELY. You can find them at Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, Cambridgeshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:SAMSON MATERIALS HANDLING LIMITED
Company Number:01206240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, Cambridgeshire, CB7 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary18 January 2005Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director06 June 2023Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director03 April 2023Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director06 June 2023Active
14 Rhugarve Gardens, Linton, CB1 6LX

Secretary04 September 2002Active
Garwood Lodge Main Street, Wentworth, Ely, CB6 3QG

Secretary18 June 2003Active
Milton Lodge High Street Sutton, Ely, CB6 2RP

Secretary-Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director26 June 2002Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director01 May 2011Active
6 Lawn Lane, Little Downham, Ely, CB6 2TS

Director-Active
20 Park Lane, Little Downham, Ely, CB6 2TF

Director-Active
20 Park Lane, Little Downham, Ely, CB6 2TF

Director-Active
131 Lynn Road, Ely, CB6 1DG

Director-Active
14 Rhugarve Gardens, Linton, Cambridge, CB1 6LX

Director01 February 1995Active
Hasselbeckstrasse 2, Duesseldorf 40625, Germany,

Director20 June 2002Active
2 Grange Lane, Littleport, CB6 1HW

Director-Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director09 December 2008Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director24 February 2016Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director30 May 2013Active
Gemini House, Cambridgeshire Business Park, 1 Bartholemews Walk, Ely, United Kingdom, CB7 4EA

Director01 January 2018Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director09 June 2004Active
8 Columbine Road, Ely, CB6 3WN

Director-Active
2b, Lynn Road, Littleport, Cambridgeshire, United Kingdom, CB6 1QG

Director01 September 2008Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director30 May 2013Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director14 November 2013Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director-Active
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, CB7 4EA

Director01 June 2015Active

People with Significant Control

Franz-Walter Aumund
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:German
Address:Gemini House Cambridgeshire, 1 Bartholomews Walk Ely, CB7 4EA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.