Company number 08728019
Status Active
Incorporation Date 11 October 2013
Company Type Private Limited Company
Address ASHCOMBE PUD BROOK, MILBORNE PORT, SHERBORNE, ENGLAND, DT9 5RF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 71112 - Urban planning and landscape architectural activities, 71129 - Other engineering activities
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Ashcombe Pud Brook Milborne Port Sherborne DT9 5RF on 2 December 2016; Appointment of Mrs Samantha Cooper as a director on 1 December 2016. The most likely internet sites of SAMICORP LIMITED are www.samicorp.co.uk, and www.samicorp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Samicorp Limited is a Private Limited Company.
The company registration number is 08728019. Samicorp Limited has been working since 11 October 2013.
The present status of the company is Active. The registered address of Samicorp Limited is Ashcombe Pud Brook Milborne Port Sherborne England Dt9 5rf. . COOPER, Samantha is a Director of the company. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director ALLAN, Robin has been resigned. Director NICHOLSON, Robert Frank has been resigned. Director TURNER, James Douglas has been resigned. Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".
samicorp Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 01 December 2016
Appointed Date: 11 October 2013
Director
ALLAN, Robin
Resigned: 13 October 2015
Appointed Date: 15 January 2015
37 years old
Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 22 April 2016
Appointed Date: 05 August 2015
Persons With Significant Control
Mrs Samantha Cooper
Notified on: 1 December 2016
57 years old
Nature of control: Ownership of shares – 75% or more
Mr Granville John Turner
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
Mr James Douglas Turner
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
Turner Little Company Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SAMICORP LIMITED Events
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
02 Dec 2016
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Ashcombe Pud Brook Milborne Port Sherborne DT9 5RF on 2 December 2016
02 Dec 2016
Appointment of Mrs Samantha Cooper as a director on 1 December 2016
02 Dec 2016
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 1 December 2016
02 Dec 2016
Termination of appointment of James Douglas Turner as a director on 1 December 2016
...
... and 9 more events
02 Jun 2015
Accounts for a dormant company made up to 31 October 2014
21 Jan 2015
Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015
21 Jan 2015
Appointment of Mr. Robin Allan as a director on 15 January 2015
13 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
11 Oct 2013
Incorporation
Statement of capital on 2013-10-11