SAMAC CONSTRUCTION SERVICES LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR5 2BJ

Company number 03133172
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address SAMAC HOUSE METRO CENTRE, BRIDGE ROAD, ORPINGTON, KENT, BR5 2BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SAMAC CONSTRUCTION SERVICES LIMITED are www.samacconstructionservices.co.uk, and www.samac-construction-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and eleven months. Samac Construction Services Limited is a Private Limited Company. The company registration number is 03133172. Samac Construction Services Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Samac Construction Services Limited is Samac House Metro Centre Bridge Road Orpington Kent Br5 2bj. The company`s financial liabilities are £600.52k. It is £166.22k against last year. The cash in hand is £505.68k. It is £86.54k against last year. And the total assets are £1393.38k, which is £399.01k against last year. MCMAHON, Tracy Ann is a Secretary of the company. MCMAHON, Michael Anthony is a Director of the company. WHITE, Thomas John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


samac construction services Key Finiance

LIABILITIES £600.52k
+38%
CASH £505.68k
+20%
TOTAL ASSETS £1393.38k
+40%
All Financial Figures

Current Directors

Secretary
MCMAHON, Tracy Ann
Appointed Date: 01 December 1995

Director
MCMAHON, Michael Anthony
Appointed Date: 01 December 1995
64 years old

Director
WHITE, Thomas John
Appointed Date: 01 November 2012
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Persons With Significant Control

Mr Michael Anthony Mcmahon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Thomas John White
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMAC CONSTRUCTION SERVICES LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
07 Dec 1995
Director resigned
07 Dec 1995
Secretary resigned
07 Dec 1995
New secretary appointed
07 Dec 1995
New director appointed
01 Dec 1995
Incorporation

SAMAC CONSTRUCTION SERVICES LIMITED Charges

8 May 2006
Debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1999
Debenture
Delivered: 15 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…