About

Registered Number: 05073950
Date of Incorporation: 15/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: No 1 Nab Lane, Birstall, Batley, West Yorkshire, WF17 9NG

 

Based in Batley in West Yorkshire, Samco (Yorks) Ltd was setup in 2004, it's status at Companies House is "Active". This business has 4 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Sam 18 March 2004 - 1
ROBERTS, Elaine 11 March 2011 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Elaine 11 March 2011 - 1
METCALFE, Neil 15 March 2004 11 March 2011 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 12 December 2017
CH01 - Change of particulars for director 04 December 2017
PSC04 - N/A 04 December 2017
CH01 - Change of particulars for director 04 December 2017
PSC04 - N/A 04 December 2017
CH01 - Change of particulars for director 04 December 2017
MR04 - N/A 23 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 14 March 2011
SH01 - Return of Allotment of shares 11 March 2011
AP01 - Appointment of director 11 March 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 10 December 2009
AD01 - Change of registered office address 07 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 21 January 2009
395 - Particulars of a mortgage or charge 01 July 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 11 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 14 April 2005
225 - Change of Accounting Reference Date 16 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.