SAMCO SILICONE PRODUCTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 3DH

Company number 02307356
Status Active
Incorporation Date 20 October 1988
Company Type Private Limited Company
Address SUMMER HILL WORKS, POWELL STREET, BIRMINGHAM, WEST MIDLANDS, B1 3DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 5,000 . The most likely internet sites of SAMCO SILICONE PRODUCTS LIMITED are www.samcosiliconeproducts.co.uk, and www.samco-silicone-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Birmingham New Street Rail Station is 0.8 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samco Silicone Products Limited is a Private Limited Company. The company registration number is 02307356. Samco Silicone Products Limited has been working since 20 October 1988. The present status of the company is Active. The registered address of Samco Silicone Products Limited is Summer Hill Works Powell Street Birmingham West Midlands B1 3dh. . LLOYD, Matthew Spencer is a Secretary of the company. LLOYD, Martyn Ian is a Director of the company. Secretary ALDERSON, Richard Antony has been resigned. Secretary BALL, Colin John has been resigned. Secretary GORDON, Susan has been resigned. Director BALL, Colin John has been resigned. Director GORDON, Geoffrey has been resigned. Director GORDON, Susan has been resigned. Director NURTON, Christopher Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYD, Matthew Spencer
Appointed Date: 31 December 2005

Director
LLOYD, Martyn Ian
Appointed Date: 30 January 1998
81 years old

Resigned Directors

Secretary
ALDERSON, Richard Antony
Resigned: 21 October 2002
Appointed Date: 30 January 1998

Secretary
BALL, Colin John
Resigned: 31 December 2005
Appointed Date: 01 November 2002

Secretary
GORDON, Susan
Resigned: 30 January 1998

Director
BALL, Colin John
Resigned: 31 December 2005
Appointed Date: 30 January 1998
74 years old

Director
GORDON, Geoffrey
Resigned: 30 January 1998
73 years old

Director
GORDON, Susan
Resigned: 30 January 1998

Director
NURTON, Christopher Charles
Resigned: 08 July 2006
Appointed Date: 30 January 1998
77 years old

Persons With Significant Control

Silflex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAMCO SILICONE PRODUCTS LIMITED Events

29 Oct 2016
Confirmation statement made on 20 October 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,000

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
03 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000

...
... and 82 more events
28 Jun 1991
Return made up to 31/03/91; no change of members

23 Nov 1990
Return made up to 31/03/90; full list of members

01 Sep 1989
Particulars of mortgage/charge

08 Mar 1989
Secretary resigned

20 Oct 1988
Incorporation

SAMCO SILICONE PRODUCTS LIMITED Charges

30 January 1998
Debenture
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Glenson (Holdings) Limited
Description: L/H premsies k/a unit 4, secton court veasey close…
9 September 1996
Fixed charge
Delivered: 14 September 1996
Status: Satisfied on 13 October 2010
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed charge receivables (as defined in the…
28 August 1996
Mortgage debenture
Delivered: 9 September 1996
Status: Satisfied on 13 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 August 1995
Fixed charge supplemental to a debenture dated 25 august 1989 issued by the company
Delivered: 31 August 1995
Status: Satisfied on 13 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all right title and interest of the…
8 August 1995
Chattel mortgage
Delivered: 23 August 1995
Status: Satisfied on 13 October 2010
Persons entitled: Barclays Bank PLC
Description: 3 bowl vertical calender with motorised nip's, 60" x 22"…
25 August 1989
Debenture
Delivered: 1 September 1989
Status: Satisfied on 13 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…