UKBizDB.co.uk

SAMSPACE LTD

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

This company is commonly known as Samspace Ltd. The company was founded 18 years ago and was given the registration number 05612122. The firm's registered office is in LEICESTER. You can find them at Unit 6, Benson Street, Leicester, . This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:SAMSPACE LTD
Company Number:05612122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2005
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 46420 - Wholesale of clothing and footwear
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 6, Benson Street, Leicester, England, LE5 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Landor Road, London, England, SW9 9NX

Director14 July 2022Active
39, Whalley Road, Accrington, BB5 1AS

Secretary14 November 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 November 2005Active
Unit 6, Benson Street, Leicester, England, LE5 4HB

Director29 October 2020Active
Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, England, BB5 0EY

Director14 November 2005Active
Unit 6, Benson Street, Leicester, England, LE5 4HB

Director13 November 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 November 2005Active

People with Significant Control

Mr Stefano Brugnolo
Notified on:10 April 2022
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:45, Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Haroon Ramzam Din Sarwar
Notified on:01 December 2019
Status:Active
Date of birth:January 2000
Nationality:British
Country of residence:England
Address:82, Blackburn Road, Accrington, England, BB5 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Shamim Ahmed Miah
Notified on:01 November 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:39, Whalley Road, Accrington, BB5 1AS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-23Address

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

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Capital

Capital allotment shares.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Gazette

Gazette filings brought up to date.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-07Address

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

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Address

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

Download
2020-02-12Address

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

Download

Copyright © 2024. All rights reserved.