SAMACO PAPER LIMITED
TILBURY

Hellopages » Essex » Thurrock » RM18 7HR
Company number 02942204
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address MAIN BUILDING 1ST FLOOR, 44 BERTH TILBURY DOCK, TILBURY, ESSEX, RM18 7HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SAMACO PAPER LIMITED are www.samacopaper.co.uk, and www.samaco-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Samaco Paper Limited is a Private Limited Company. The company registration number is 02942204. Samaco Paper Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of Samaco Paper Limited is Main Building 1st Floor 44 Berth Tilbury Dock Tilbury Essex Rm18 7hr. The company`s financial liabilities are £111.96k. It is £-2.82k against last year. The cash in hand is £57.48k. It is £-23.66k against last year. And the total assets are £124.45k, which is £1.86k against last year. MRNA, Miroslav is a Secretary of the company. MRNA, Miroslav is a Director of the company. SHRIMPTON, Alan is a Director of the company. Secretary JANOSIK, Fedor has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director JANOSIK, Fedor has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director VICKERS, Kenneth, Director has been resigned. The company operates in "Other business support service activities n.e.c.".


samaco paper Key Finiance

LIABILITIES £111.96k
-3%
CASH £57.48k
-30%
TOTAL ASSETS £124.45k
+1%
All Financial Figures

Current Directors

Secretary
MRNA, Miroslav
Appointed Date: 14 October 2003

Director
MRNA, Miroslav
Appointed Date: 29 June 1994
79 years old

Director
SHRIMPTON, Alan
Appointed Date: 23 June 1994
82 years old

Resigned Directors

Secretary
JANOSIK, Fedor
Resigned: 14 October 2003
Appointed Date: 23 June 1994

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 23 June 1994
Appointed Date: 23 June 1994

Director
JANOSIK, Fedor
Resigned: 14 October 2003
Appointed Date: 23 June 1994
80 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 23 June 1994
Appointed Date: 23 June 1994
34 years old

Director
VICKERS, Kenneth, Director
Resigned: 31 March 2003
Appointed Date: 01 April 2002
79 years old

SAMACO PAPER LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
06 Jul 1994
Ad 29/06/94--------- £ si 1000@1=1000 £ ic 2/1002

01 Jul 1994
Registered office changed on 01/07/94 from: 83 leonard street london EC2A 4QS

01 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

01 Jul 1994
Director resigned;new director appointed

23 Jun 1994
Incorporation