Company number 03207807
Status Active
Incorporation Date 5 June 1996
Company Type Private Limited Company
Address HOUSE OF SAMURAI, SALAMANCA ROAD, LONG STRATTON, NORWICH, NORFOLK, NR15 2PF
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Amended total exemption small company accounts made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SAMURAI INTERNATIONAL SPORTSWEAR LTD. are www.samuraiinternationalsportswear.co.uk, and www.samurai-international-sportswear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Wymondham Rail Station is 6.9 miles; to Diss Rail Station is 8.8 miles; to Norwich Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samurai International Sportswear Ltd is a Private Limited Company.
The company registration number is 03207807. Samurai International Sportswear Ltd has been working since 05 June 1996.
The present status of the company is Active. The registered address of Samurai International Sportswear Ltd is House of Samurai Salamanca Road Long Stratton Norwich Norfolk Nr15 2pf. . MARRISON, Robert Lee is a Secretary of the company. FRIDAY, Michael John is a Director of the company. MARRISON, Robert Lee is a Director of the company. SANDS, Keeley is a Director of the company. SANDS, Terrence Edward Dennis is a Director of the company. Secretary BRIDGSTOCK, Neil Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEMBRIDGE, Duncan Philip has been resigned. Director BRAND, Richard Adam has been resigned. Director BRIDGSTOCK, Neil Robert has been resigned. Director HODGKINSON, Simon David has been resigned. Director HUMBLE, Michael James has been resigned. Director LAWRENCE, Christopher Hugh has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 June 1996
Appointed Date: 05 June 1996
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 June 1996
Appointed Date: 05 June 1996
Persons With Significant Control
SAMURAI INTERNATIONAL SPORTSWEAR LTD. Events
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
28 Oct 2016
Amended total exemption small company accounts made up to 31 December 2015
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Appointment of Mr Robert Lee Marrison as a director on 1 August 2016
18 May 2016
Termination of appointment of Michael James Humble as a director on 13 May 2016
...
... and 83 more events
10 Jun 1996
Director resigned
10 Jun 1996
Secretary resigned
10 Jun 1996
New secretary appointed;new director appointed
10 Jun 1996
New director appointed
05 Jun 1996
Incorporation
11 March 2015
Charge code 0320 7807 0011
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
26 February 2015
Charge code 0320 7807 0010
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
26 February 2015
Charge code 0320 7807 0009
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
16 February 2015
Charge code 0320 7807 0008
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 February 2015
Charge code 0320 7807 0007
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
23 December 2009
Debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Simon David Hodgkinson
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
Debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Neil Robert Bridgstock
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied
on 24 February 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied
on 24 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 1999
Debenture
Delivered: 1 July 1999
Status: Satisfied
on 19 March 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 January 1998
Fixed charge on purchased debts which fail to vest
Delivered: 20 January 1998
Status: Satisfied
on 24 December 1999
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…