SAMPLES EXPRESS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 0DQ

Company number 03905805
Status Active
Incorporation Date 13 January 2000
Company Type Private Limited Company
Address SAMPLES EXPRESS HOUSE GROVE WOOD, VIEW MAIN ROAD WHARNCLIFFE SIDE, SHEFFIELD, SOUTH YORKSHIRE, S35 0DQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Samples Express House Grove Wood View Main Road Wharncliffe Side Sheffield South Yorkshire S35 0DQ to Rds Transport Shireoaks Worksop S81 8NW on 1 June 2017; Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of SAMPLES EXPRESS LIMITED are www.samplesexpress.co.uk, and www.samples-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Samples Express Limited is a Private Limited Company. The company registration number is 03905805. Samples Express Limited has been working since 13 January 2000. The present status of the company is Active. The registered address of Samples Express Limited is Samples Express House Grove Wood View Main Road Wharncliffe Side Sheffield South Yorkshire S35 0dq. . PEAKER, Linda is a Secretary of the company. PEAKER, Alfred James is a Director of the company. PEAKER, Linda is a Director of the company. PEAKER, Stuart John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PEAKER, Linda
Appointed Date: 13 January 2000

Director
PEAKER, Alfred James
Appointed Date: 13 January 2000
79 years old

Director
PEAKER, Linda
Appointed Date: 13 January 2000
73 years old

Director
PEAKER, Stuart John
Appointed Date: 13 January 2000
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Persons With Significant Control

Mrs Linda Peaker
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMPLES EXPRESS LIMITED Events

01 Jun 2017
Registered office address changed from Samples Express House Grove Wood View Main Road Wharncliffe Side Sheffield South Yorkshire S35 0DQ to Rds Transport Shireoaks Worksop S81 8NW on 1 June 2017
20 Feb 2017
Confirmation statement made on 13 January 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 April 2016
09 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300

01 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 34 more events
22 Jun 2000
Particulars of mortgage/charge
08 Mar 2000
Ad 13/01/00--------- £ si 2@1=2 £ ic 1/3
08 Mar 2000
Accounting reference date extended from 31/01/01 to 30/04/01
13 Jan 2000
Secretary resigned
13 Jan 2000
Incorporation

SAMPLES EXPRESS LIMITED Charges

15 June 2000
Debenture
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…