SAMALU LIMITED
ESSEX STONEL VALVE COMMUNICATION & CONTROL LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2RZ

Company number 04020249
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Termination of appointment of Matthew Thomas Turner as a director on 1 February 2017; Appointment of Miss Sarah Dormady as a director on 1 February 2017. The most likely internet sites of SAMALU LIMITED are www.samalu.co.uk, and www.samalu.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Samalu Limited is a Private Limited Company. The company registration number is 04020249. Samalu Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Samalu Limited is 1759 London Road Leigh On Sea Essex Ss9 2rz. The company`s financial liabilities are £5.06k. It is £0.22k against last year. And the total assets are £3.73k, which is £1.17k against last year. SUTHERLAND CORPORATE SERVICES LIMITED is a Secretary of the company. DORMADY, Sarah is a Director of the company. Secretary DORMADY, Sarah has been resigned. Secretary TURNER, Jennifer has been resigned. Secretary TURNER, Jennifer has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DORMADY, Sarah has been resigned. Director TURNER, Ian Michael has been resigned. Director TURNER, Ian Michael has been resigned. Director TURNER, Matthew Thomas has been resigned. Director TURNER, Matthew Thomas has been resigned. Director TURNER, Matthew Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Performing arts".


samalu Key Finiance

LIABILITIES £5.06k
+4%
CASH n/a
TOTAL ASSETS £3.73k
+45%
All Financial Figures

Current Directors

Secretary
SUTHERLAND CORPORATE SERVICES LIMITED
Appointed Date: 30 November 2007

Director
DORMADY, Sarah
Appointed Date: 01 February 2017
56 years old

Resigned Directors

Secretary
DORMADY, Sarah
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Secretary
TURNER, Jennifer
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Secretary
TURNER, Jennifer
Resigned: 30 November 2007
Appointed Date: 23 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 June 2000
Appointed Date: 23 June 2000

Director
DORMADY, Sarah
Resigned: 01 July 2014
Appointed Date: 25 June 2009
56 years old

Director
TURNER, Ian Michael
Resigned: 30 November 2007
Appointed Date: 30 November 2007
79 years old

Director
TURNER, Ian Michael
Resigned: 30 November 2007
Appointed Date: 23 June 2000
79 years old

Director
TURNER, Matthew Thomas
Resigned: 01 February 2017
Appointed Date: 01 July 2014
48 years old

Director
TURNER, Matthew Thomas
Resigned: 25 June 2009
Appointed Date: 30 November 2007
48 years old

Director
TURNER, Matthew Thomas
Resigned: 30 November 2007
Appointed Date: 30 November 2007
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 June 2000
Appointed Date: 23 June 2000

SAMALU LIMITED Events

12 May 2017
Total exemption full accounts made up to 31 August 2016
11 May 2017
Termination of appointment of Matthew Thomas Turner as a director on 1 February 2017
11 May 2017
Appointment of Miss Sarah Dormady as a director on 1 February 2017
06 Sep 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 53 more events
30 Jun 2000
Secretary resigned
30 Jun 2000
Director resigned
30 Jun 2000
New secretary appointed
30 Jun 2000
New director appointed
23 Jun 2000
Incorporation