SAMSETT SURVEYS & ENGINEERING LTD
LOUGHTON SAMSETT ENGINEERING LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 02164672
Status Active
Incorporation Date 15 September 1987
Company Type Private Limited Company
Address SUITE 308 309 EASTWING STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 021646720005, created on 20 June 2016. The most likely internet sites of SAMSETT SURVEYS & ENGINEERING LTD are www.samsettsurveysengineering.co.uk, and www.samsett-surveys-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samsett Surveys Engineering Ltd is a Private Limited Company. The company registration number is 02164672. Samsett Surveys Engineering Ltd has been working since 15 September 1987. The present status of the company is Active. The registered address of Samsett Surveys Engineering Ltd is Suite 308 309 Eastwing Sterling House Langston Road Loughton Essex Ig10 3ts. . SAMARAWEERA, Dilini Indira is a Secretary of the company. SAMARAWEERA, Deepal Raja is a Director of the company. SAMARAWEERA, Dilini Indira is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors


Director

Director

Persons With Significant Control

Mrs Dilini Indira Samaraweera
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Deepal Raja Samaraweera
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMSETT SURVEYS & ENGINEERING LTD Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Registration of charge 021646720005, created on 20 June 2016
16 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

16 Mar 2016
Secretary's details changed for Mrs Dilini Indira Samaraweera on 15 February 2016
...
... and 81 more events
03 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1988
Registered office changed on 03/03/88 from: suite 310 rivington house 82 great eastern street london EC2A 3JL

14 Dec 1987
Registered office changed on 14/12/87 from: office 4375 788-790 finchley road london NW11 7UR

14 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1987
Incorporation

SAMSETT SURVEYS & ENGINEERING LTD Charges

20 June 2016
Charge code 0216 4672 0005
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Above as Trustees of the D & D Pension Scheme Barnet Waddingham Trustees Limited Dilini Inidra Jayaweera Samaraweera Deepal Raja Samaraweera
Description: Contains fixed charge…
14 February 2012
Chattel mortgage
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Mr and Mrs Samaraweera and Barnett Waddingham Trustees Limited of the D & D Pension Scheme
Description: The chattels being trimblr R6 rover receiver gps & gnss…
21 June 2006
Debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Trustees of the D & D Pension Scheme
Description: The assets being leica TC805 s/n 409413.leica NA2002…
12 December 2003
Debenture
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1995
Single debenture
Delivered: 27 December 1995
Status: Satisfied on 17 October 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…