UKBizDB.co.uk

SAMSON MOTOR ENGINEERS LTD.

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

This company is commonly known as Samson Motor Engineers Ltd.. The company was founded 21 years ago and was given the registration number 04490298. The firm's registered office is in WIMBOURNE. You can find them at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimbourne, Dorset. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SAMSON MOTOR ENGINEERS LTD.
Company Number:04490298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimbourne, Dorset, England, BH21 7SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Gorse Road, Corfe Mullen, Wimborne, United Kingdom, BH21 3SJ

Secretary19 July 2002Active
8, Gorse Road, Corfe Mullen, Wimbourne, United Kingdom, BH21 3SJ

Director19 July 2002Active
8, Gorse Road, Corfe Mullen, Wimborne, United Kingdom, BH21 3SJ

Director19 July 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary19 July 2002Active

People with Significant Control

Samson Motorsport Limited
Notified on:19 May 2023
Status:Active
Country of residence:England
Address:4 Cedar Park, Cobham Road, Wimborne, England, BH21 7SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Robert Samson
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:8 Gorse Road, Corfe Mullen, Wimborne, United Kingdom, BH21 3SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Tina Samson
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:8 Gorse Road, Corfe Mullen, Wimborne, United Kingdom, BH21 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Address

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

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.