About

Registered Number: 00747026
Date of Incorporation: 16/01/1963 (62 years and 3 months ago)
Company Status: Active
Registered Address: 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR,

 

Having been setup in 1963, Sambeck Business Park Ltd has its registered office in Essex, it's status is listed as "Active". The companies directors are listed as Turner, Claudine Angelique, Turner, Samuel Paul, Turner, Steven Roger David, Farrow, Heather Irene, Farrow, Margaret Elizabeth, Farrow, Roy James Farrow. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Claudine Angelique 30 January 2017 - 1
TURNER, Samuel Paul 27 January 2017 - 1
TURNER, Steven Roger David 27 January 2017 - 1
FARROW, Heather Irene N/A 18 November 1997 1
FARROW, Margaret Elizabeth N/A 27 January 2017 1
FARROW, Roy James Farrow N/A 27 January 2017 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 09 December 2019
PSC05 - N/A 09 August 2019
CS01 - N/A 08 August 2019
CH01 - Change of particulars for director 08 August 2019
AA - Annual Accounts 11 February 2019
RP04AP01 - N/A 05 November 2018
CS01 - N/A 09 August 2018
CH01 - Change of particulars for director 31 July 2018
PSC05 - N/A 30 July 2018
CH01 - Change of particulars for director 30 July 2018
CH01 - Change of particulars for director 30 July 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 August 2017
PSC02 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
AA01 - Change of accounting reference date 07 March 2017
RESOLUTIONS - N/A 27 February 2017
CH01 - Change of particulars for director 24 February 2017
MR01 - N/A 03 February 2017
MR01 - N/A 31 January 2017
AP01 - Appointment of director 30 January 2017
AD01 - Change of registered office address 30 January 2017
AD01 - Change of registered office address 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
AA - Annual Accounts 27 July 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 07 July 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 26 September 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 04 October 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 16 August 2001
287 - Change in situation or address of Registered Office 05 July 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 13 February 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
363s - Annual Return 20 November 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 09 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 20 September 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 28 January 1992
RESOLUTIONS - N/A 07 August 1991
RESOLUTIONS - N/A 07 August 1991
RESOLUTIONS - N/A 07 August 1991
288 - N/A 07 August 1991
363a - Annual Return 07 August 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
AA - Annual Accounts 22 April 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 22 February 1990
287 - Change in situation or address of Registered Office 20 September 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 17 February 1987
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986
NEWINC - New incorporation documents 16 January 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

A registered charge 27 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.