About

Registered Number: 02765706
Date of Incorporation: 18/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU

 

Sammic Ltd was registered on 18 November 1992 with its registered office in Leicester, it's status is listed as "Active". The company has 12 directors listed as Goenaga Aseginolaza, Francisco Javier, Marquina Iriarte, Jon Joseba, Pena Neira, Jose Maria, Echenique, Tomas Alcorta, Senor, Alcorta Echenique, Tomas, Azcune Odriozola, Angel Mari, Goenaga Errasti, Ambrosio, Houldsworth, Ian, Iriarte Errasti, Jose Luis, Neira, Txema Pena, Ortiz De Zarate Barrenechea, Luis Carlos, Rowbotham, Peter at Companies House. We don't know the number of employees at Sammic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOENAGA ASEGINOLAZA, Francisco Javier 06 January 1993 - 1
MARQUINA IRIARTE, Jon Joseba 31 January 2002 - 1
PENA NEIRA, Jose Maria 13 December 1999 - 1
ALCORTA ECHENIQUE, Tomas 06 January 1993 08 April 2008 1
AZCUNE ODRIOZOLA, Angel Mari 06 January 1993 01 October 1999 1
GOENAGA ERRASTI, Ambrosio 06 January 1993 01 October 1999 1
HOULDSWORTH, Ian 14 June 1997 31 December 2000 1
IRIARTE ERRASTI, Jose Luis 06 January 1993 01 October 1999 1
NEIRA, Txema Pena 01 October 1999 01 October 1999 1
ORTIZ DE ZARATE BARRENECHEA, Luis Carlos 06 January 1993 01 October 1999 1
ROWBOTHAM, Peter 18 November 1992 30 October 1998 1
Secretary Name Appointed Resigned Total Appointments
ECHENIQUE, Tomas Alcorta, Senor 31 January 2002 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 25 April 2017
CH03 - Change of particulars for secretary 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 May 2015
RESOLUTIONS - N/A 06 March 2015
SH08 - Notice of name or other designation of class of shares 06 March 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 19 March 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 07 December 2010
AD01 - Change of registered office address 29 November 2010
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 05 June 2003
225 - Change of Accounting Reference Date 22 January 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 18 July 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
AA - Annual Accounts 30 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
363a - Annual Return 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
363s - Annual Return 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
353 - Register of members 24 May 1999
363a - Annual Return 18 February 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
353 - Register of members 31 December 1998
AA - Annual Accounts 21 December 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
AA - Annual Accounts 07 July 1998
225 - Change of Accounting Reference Date 07 July 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
RESOLUTIONS - N/A 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
363s - Annual Return 15 December 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
AA - Annual Accounts 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 03 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1996
363s - Annual Return 05 December 1995
287 - Change in situation or address of Registered Office 10 July 1995
AA - Annual Accounts 10 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 23 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1994
363b - Annual Return 10 January 1994
MEM/ARTS - N/A 13 November 1993
RESOLUTIONS - N/A 22 September 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
RESOLUTIONS - N/A 03 February 1993
RESOLUTIONS - N/A 03 February 1993
RESOLUTIONS - N/A 03 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1993
123 - Notice of increase in nominal capital 03 February 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1992
288 - N/A 23 November 1992
NEWINC - New incorporation documents 18 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.