SAMICO LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 2DQ

Company number 02991696
Status Active
Incorporation Date 17 November 1994
Company Type Private Limited Company
Address 9 NORTHALL ROAD, EATON BRAY, DUNSTABLE, BEDFORDSHIRE, LU6 2DQ
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities, 70221 - Financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 500 . The most likely internet sites of SAMICO LIMITED are www.samico.co.uk, and www.samico.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Samico Limited is a Private Limited Company. The company registration number is 02991696. Samico Limited has been working since 17 November 1994. The present status of the company is Active. The registered address of Samico Limited is 9 Northall Road Eaton Bray Dunstable Bedfordshire Lu6 2dq. . MARSHALL, Paul is a Secretary of the company. LAIDLAW, John Redfearn is a Director of the company. MARSHALL, Claire Estelle is a Director of the company. MARSHALL, Paul is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MARSHALL, Alan William has been resigned. Director MARSHALL, Claire Estelle has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
MARSHALL, Paul
Appointed Date: 21 November 1994

Director
LAIDLAW, John Redfearn
Appointed Date: 05 January 1997
94 years old

Director
MARSHALL, Claire Estelle
Appointed Date: 13 November 2001
62 years old

Director
MARSHALL, Paul
Appointed Date: 01 November 2010
65 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 November 1994
Appointed Date: 17 November 1994

Director
MARSHALL, Alan William
Resigned: 13 November 2001
Appointed Date: 05 January 1997
67 years old

Director
MARSHALL, Claire Estelle
Resigned: 05 January 1997
Appointed Date: 21 November 1994
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 November 1994
Appointed Date: 17 November 1994

Persons With Significant Control

Mr Paul Marshall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAMICO LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 500

24 Sep 2015
Micro company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500

...
... and 49 more events
15 Dec 1995
Return made up to 17/11/95; full list of members
23 Nov 1994
Secretary resigned;new secretary appointed

23 Nov 1994
Director resigned;new director appointed

23 Nov 1994
Registered office changed on 23/11/94 from: 43 lawrence road hove east sussex BN3 5QE

17 Nov 1994
Incorporation