SAMAT U.K. LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 9TB

Company number 02594106
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address UNIT 5 CENTRE 27 BUSINESS PARK, BANKWOOD WAY, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9TB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 450,000 . The most likely internet sites of SAMAT U.K. LIMITED are www.samatuk.co.uk, and www.samat-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Bradford Forster Square Rail Station is 5.9 miles; to Huddersfield Rail Station is 8.8 miles; to Menston Rail Station is 11 miles; to Brockholes Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samat U K Limited is a Private Limited Company. The company registration number is 02594106. Samat U K Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of Samat U K Limited is Unit 5 Centre 27 Business Park Bankwood Way Birstall Batley West Yorkshire Wf17 9tb. . REID, Steven James is a Secretary of the company. DUPASQUIER, Florence is a Director of the company. REID, Steven James is a Director of the company. Secretary HARNDEN, Philip Charles has been resigned. Secretary JONES, Janice has been resigned. Secretary KING, Robert has been resigned. Secretary NEWTON, Paul Halcrow has been resigned. Director DECOURCHELLE, Yves has been resigned. Director DURAND, Serge has been resigned. Director KING, Robert has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director NEWTON, Paul Halcrow has been resigned. Director GROUPE SAMAT has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
REID, Steven James
Appointed Date: 01 April 2011

Director
DUPASQUIER, Florence
Appointed Date: 27 February 2006
51 years old

Director
REID, Steven James
Appointed Date: 01 April 2014
58 years old

Resigned Directors

Secretary
HARNDEN, Philip Charles
Resigned: 04 April 1991
Appointed Date: 21 March 1991

Secretary
JONES, Janice
Resigned: 24 January 2010
Appointed Date: 01 January 2003

Secretary
KING, Robert
Resigned: 31 December 2000
Appointed Date: 04 April 1991

Secretary
NEWTON, Paul Halcrow
Resigned: 27 December 2002
Appointed Date: 15 December 2000

Director
DECOURCHELLE, Yves
Resigned: 28 February 2006
Appointed Date: 04 April 1991
80 years old

Director
DURAND, Serge
Resigned: 28 February 2006
Appointed Date: 04 April 1991
80 years old

Director
KING, Robert
Resigned: 31 December 2000
Appointed Date: 04 April 1991
79 years old

Nominee Director
LAI, Poh Lim
Resigned: 04 April 1991
Appointed Date: 21 March 1991
68 years old

Director
NEWTON, Paul Halcrow
Resigned: 27 December 2002
Appointed Date: 15 December 2000
72 years old

Director
GROUPE SAMAT
Resigned: 28 March 2014
Appointed Date: 04 April 1991

Persons With Significant Control

Groupe Samat Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAMAT U.K. LIMITED Events

05 Apr 2017
Confirmation statement made on 1 April 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 450,000

27 Apr 2015
Accounts for a dormant company made up to 31 December 2014
01 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 450,000

...
... and 80 more events
03 May 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

03 May 1991
£ nc 1000/100000 04/04/91
22 Apr 1991
Company name changed hedove LIMITED\certificate issued on 23/04/91

22 Apr 1991
Company name changed\certificate issued on 22/04/91
21 Mar 1991
Incorporation