SUSANNA SAMSON PRINT DESIGN LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 7JG

Company number 03713403
Status Active
Incorporation Date 15 February 1999
Company Type Private Limited Company
Address 20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, DE21 7JG
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Amended total exemption small company accounts made up to 31 July 2015; Amended total exemption small company accounts made up to 31 July 2014. The most likely internet sites of SUSANNA SAMSON PRINT DESIGN LIMITED are www.susannasamsonprintdesign.co.uk, and www.susanna-samson-print-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Peartree Rail Station is 3.5 miles; to Duffield Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Susanna Samson Print Design Limited is a Private Limited Company. The company registration number is 03713403. Susanna Samson Print Design Limited has been working since 15 February 1999. The present status of the company is Active. The registered address of Susanna Samson Print Design Limited is 20 Coxon Street Spondon Derby Derbyshire De21 7jg. The company`s financial liabilities are £167.18k. It is £39.62k against last year. And the total assets are £5.24k, which is £-95.11k against last year. SAMSON, John Henri Weir is a Secretary of the company. SAMSON, Susanna Michelle is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of textiles".


susanna samson print design Key Finiance

LIABILITIES £167.18k
+31%
CASH n/a
TOTAL ASSETS £5.24k
-95%
All Financial Figures

Current Directors

Secretary
SAMSON, John Henri Weir
Appointed Date: 15 February 1999

Director
SAMSON, Susanna Michelle
Appointed Date: 15 February 1999
69 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 February 1999
Appointed Date: 15 February 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 15 February 1999
Appointed Date: 15 February 1999

Persons With Significant Control

Miss Susanna Michelle Samson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SUSANNA SAMSON PRINT DESIGN LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
24 Oct 2016
Amended total exemption small company accounts made up to 31 July 2015
20 Oct 2016
Amended total exemption small company accounts made up to 31 July 2014
20 Oct 2016
Amended total exemption small company accounts made up to 31 July 2013
22 Apr 2016
Micro company accounts made up to 31 July 2015
...
... and 42 more events
26 May 1999
New director appointed
26 May 1999
Location of register of members (non legible)
22 Feb 1999
Secretary resigned
22 Feb 1999
Director resigned
15 Feb 1999
Incorporation

SUSANNA SAMSON PRINT DESIGN LIMITED Charges

22 May 2013
Charge code 0371 3403 0001
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…