SAMAC ASSOCIATES LIMITED
PETERBOROUGH SAMAC EXPORTS LIMITED SAMAC CONTROLS (EXPORT) LIMITED PRIMEJET LIMITED

Hellopages » Cambridgeshire » Peterborough » PE4 7UG

Company number 04020829
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address 38 BEAUVALE GARDENS, PETERBOROUGH, PE4 7UG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 2 ; Director's details changed for Mrs Judith Mary Nithsdale on 14 July 2015. The most likely internet sites of SAMAC ASSOCIATES LIMITED are www.samacassociates.co.uk, and www.samac-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Samac Associates Limited is a Private Limited Company. The company registration number is 04020829. Samac Associates Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Samac Associates Limited is 38 Beauvale Gardens Peterborough Pe4 7ug. The company`s financial liabilities are £0.17k. It is £-0.08k against last year. The cash in hand is £3.45k. It is £0k against last year. And the total assets are £10.48k, which is £0.9k against last year. NITHSDALE, Geoffrey Allan is a Director of the company. NITHSDALE, Judith Mary is a Director of the company. Secretary ZANT BOER, Ian has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


samac associates Key Finiance

LIABILITIES £0.17k
-31%
CASH £3.45k
+0%
TOTAL ASSETS £10.48k
+9%
All Financial Figures

Current Directors

Director
NITHSDALE, Geoffrey Allan
Appointed Date: 01 March 2001
81 years old

Director
NITHSDALE, Judith Mary
Appointed Date: 10 March 2001
80 years old

Resigned Directors

Secretary
ZANT BOER, Ian
Resigned: 27 February 2009
Appointed Date: 01 March 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 11 July 2000
Appointed Date: 23 June 2000

Secretary
EMW SECRETARIES LIMITED
Resigned: 01 March 2001
Appointed Date: 11 July 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 11 July 2000
Appointed Date: 23 June 2000

Director
EMW DIRECTORS LIMITED
Resigned: 01 March 2001
Appointed Date: 11 July 2000

SAMAC ASSOCIATES LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2

12 Jul 2016
Director's details changed for Mrs Judith Mary Nithsdale on 14 July 2015
12 Jul 2016
Director's details changed for Mr Geoffrey Allan Nithsdale on 14 July 2015
21 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 60 more events
12 Dec 2000
Company name changed primejet LIMITED\certificate issued on 13/12/00
05 Sep 2000
Registered office changed on 05/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
11 Aug 2000
Director resigned
11 Aug 2000
Secretary resigned
23 Jun 2000
Incorporation