SAMARA LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 9FT
Company number 02839502
Status Active
Incorporation Date 27 July 1993
Company Type Private Limited Company
Address UNIT 4 MEERSBROOK CENTRE, 19 VALLEY ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 9FT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Julie Goodwin on 7 July 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 5,000 . The most likely internet sites of SAMARA LIMITED are www.samara.co.uk, and www.samara.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and seven months. The distance to to Darnall Rail Station is 3.2 miles; to Dronfield Rail Station is 3.9 miles; to Rotherham Central Rail Station is 7 miles; to Elsecar Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samara Limited is a Private Limited Company. The company registration number is 02839502. Samara Limited has been working since 27 July 1993. The present status of the company is Active. The registered address of Samara Limited is Unit 4 Meersbrook Centre 19 Valley Road Sheffield South Yorkshire S8 9ft. The company`s financial liabilities are £163.23k. It is £-26.35k against last year. The cash in hand is £8.74k. It is £4.87k against last year. And the total assets are £873.05k, which is £-19.8k against last year. RENSHAW-SMITH, Graham is a Director of the company. RENSHAW-SMITH, Julie is a Director of the company. RENSHAW-SMITH, Sarah Elizabeth is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary MARRISON, Anna Victoria has been resigned. Secretary RENSHAW-SMITH, Graham has been resigned. Secretary RICHARDSON, Clare Louise has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director RENSHAW-SMITH, Betty Diana has been resigned. The company operates in "Other business support service activities n.e.c.".


samara Key Finiance

LIABILITIES £163.23k
-14%
CASH £8.74k
+126%
TOTAL ASSETS £873.05k
-3%
All Financial Figures

Current Directors

Director
RENSHAW-SMITH, Graham
Appointed Date: 27 July 1993
81 years old

Director
RENSHAW-SMITH, Julie
Appointed Date: 02 July 2013
67 years old

Director
RENSHAW-SMITH, Sarah Elizabeth
Appointed Date: 08 March 2013
56 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 27 July 1993
Appointed Date: 27 July 1993

Secretary
MARRISON, Anna Victoria
Resigned: 08 October 2014
Appointed Date: 13 January 2003

Secretary
RENSHAW-SMITH, Graham
Resigned: 21 June 2000
Appointed Date: 27 July 1993

Secretary
RICHARDSON, Clare Louise
Resigned: 13 January 2003
Appointed Date: 21 June 2000

Nominee Director
COWAN, Graham Michael
Resigned: 27 July 1993
Appointed Date: 27 July 1993
82 years old

Director
RENSHAW-SMITH, Betty Diana
Resigned: 10 May 2013
Appointed Date: 27 July 1993
80 years old

SAMARA LIMITED Events

14 Nov 2016
Director's details changed for Julie Goodwin on 7 July 2016
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000

07 Dec 2015
Director's details changed for Mr Graham Renshaw-Smith on 13 November 2015
27 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,000

...
... and 68 more events
29 Apr 1994
Accounting reference date notified as 31/03

09 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

09 Aug 1993
Director resigned;new director appointed

09 Aug 1993
Registered office changed on 09/08/93 from: aci house torrington park north finchley london N12 9SZ

27 Jul 1993
Incorporation

SAMARA LIMITED Charges

2 July 1998
Debenture
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 June 1995
Legal mortgage
Delivered: 27 June 1995
Status: Satisfied on 28 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 79 rillwood court lings northampton…
6 January 1995
Legal mortgage
Delivered: 13 January 1995
Status: Satisfied on 28 July 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1-35 bells court, bells square, sheffield…