-
S D SAMUELS (SPECIAL PROJECTS) LIMITED - 1st Floor 21 Station Road, Watford, Herts, WD17 1AP, United Kingdom
Company Information
- Company registration number
- 05048684
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor 21 Station Road
- Watford
- Herts
- WD17 1AP 1st Floor 21 Station Road, Watford, Herts, WD17 1AP UK
Management
- Managing Directors
- DOHERTY, Carl
- HEDDEN, William
- MILLS, Frederick John
- MILLS, Wayne Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-18
- Age Of Company 2004-02-18 20 years
- SIC/NACE
- 43910
Ownership
- Beneficial Owners
- Mr. Frederick John Mills
- Mr. Wayne Robert Mills
- -
- -
- -
- Fraycale Group Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- SD SAMUELS (MID-BEDS) LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-03-04
- Last Date: 2022-02-18
-
S D SAMUELS (SPECIAL PROJECTS) LIMITED Company Description
- S D SAMUELS (SPECIAL PROJECTS) LIMITED is a ltd registered in United Kingdom with the Company reg no 05048684. Its current trading status is "live". It was registered 2004-02-18. It was previously called SD SAMUELS (MID-BEDS) LIMITED. It has declared SIC or NACE codes as "43910". It has 4 directors The latest accounts are filed up to 2021-12-31.It can be contacted at 1St Floor 21 Station Road .
Get S D SAMUELS (SPECIAL PROJECTS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: S D Samuels (Special Projects) Limited - 1st Floor 21 Station Road, Watford, Herts, WD17 1AP, United Kingdom
- 2004-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for S D SAMUELS (SPECIAL PROJECTS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-24) - AD01
-
liquidation-in-administration-proposals (2023-04-15) - AM03
-
liquidation-in-administration-appointment-of-administrator (2023-02-23) - AM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-09) - AD01
-
accounts-with-accounts-type-full (2022-09-29) - AA
-
termination-director-company-with-name-termination-date (2022-12-12) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
confirmation-statement-with-updates (2020-02-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-13) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-11-13) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2020-11-27) - AAMD
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-05-03) - PSC07
-
appoint-person-director-company-with-name-date (2019-05-03) - AP01
-
notification-of-a-person-with-significant-control (2019-05-03) - PSC01
-
notification-of-a-person-with-significant-control (2019-05-03) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-08) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-07-25) - AA
-
change-to-a-person-with-significant-control (2019-09-13) - PSC04
-
cessation-of-a-person-with-significant-control (2019-09-13) - PSC07
-
change-to-a-person-with-significant-control (2019-09-13) - PSC05
-
mortgage-satisfy-charge-full (2019-05-13) - MR04
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-22) - AA
-
confirmation-statement-with-no-updates (2018-03-02) - CS01
keyboard_arrow_right 2017
-
capital-return-purchase-own-shares (2017-02-20) - SH03
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-04-24) - AA
-
capital-cancellation-shares (2017-02-20) - SH06
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-12) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-13) - AA
-
termination-director-company-with-name-termination-date (2016-05-12) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-11) - AA
-
termination-secretary-company-with-name-termination-date (2015-05-19) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-03-28) - TM01
-
appoint-person-director-company-with-name (2012-03-28) - AP01
-
termination-director-company-with-name (2012-08-29) - TM01
-
capital-return-purchase-own-shares (2012-02-08) - SH03
-
capital-cancellation-shares (2012-02-08) - SH06
-
accounts-with-accounts-type-full (2012-09-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-15) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-03-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-05) - AR01
-
change-person-director-company-with-change-date (2011-09-22) - CH01
-
change-person-director-company-with-change-date (2011-09-23) - CH01
-
accounts-with-accounts-type-full (2011-12-21) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-16) - AR01
-
accounts-with-accounts-type-small (2010-09-30) - AA
-
change-person-director-company-with-change-date (2010-03-16) - CH01
-
change-person-secretary-company-with-change-date (2010-03-16) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-11-05) - AA
-
legacy (2009-04-09) - 288a
-
legacy (2009-03-24) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-20) - 363a
-
legacy (2008-12-11) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-10-31) - AA
-
legacy (2008-03-20) - 288a
-
accounts-with-accounts-type-total-exemption-small (2008-01-17) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-30) - 288c
-
legacy (2007-04-12) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-25) - AA
-
certificate-change-of-name-company (2006-06-19) - CERTNM
-
legacy (2006-04-04) - 363a
-
legacy (2006-04-04) - 288c
-
legacy (2006-04-04) - 288b
-
legacy (2006-03-29) - 288b
-
legacy (2006-03-29) - 288a
keyboard_arrow_right 2005
-
legacy (2005-03-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-11-02) - AA
-
legacy (2005-01-10) - 288c
keyboard_arrow_right 2004
-
legacy (2004-03-12) - 288a
-
incorporation-company (2004-02-18) - NEWINC
-
legacy (2004-03-12) - 288b
-
legacy (2004-03-23) - 225
-
legacy (2004-04-06) - 395
-
legacy (2004-03-04) - 287
-
legacy (2004-03-23) - 88(2)R