About

Registered Number: 03905805
Date of Incorporation: 13/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: Rds Transport, Shireoaks, Worksop, S81 8NW,

 

Samples Express Ltd was founded on 13 January 2000 and are based in Worksop, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEAKER, Alfred James 13 January 2000 29 May 2017 1
PEAKER, Linda 13 January 2000 29 May 2017 1
PEAKER, Stuart John 13 January 2000 29 May 2017 1
Secretary Name Appointed Resigned Total Appointments
HERBERTS, Simon Richard 29 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 07 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 14 January 2019
AGREEMENT2 - N/A 28 August 2018
AA - Annual Accounts 15 August 2018
GUARANTEE2 - N/A 14 August 2018
AA01 - Change of accounting reference date 16 May 2018
CS01 - N/A 08 March 2018
PSC01 - N/A 23 February 2018
PSC07 - N/A 23 February 2018
AA01 - Change of accounting reference date 23 February 2018
AA01 - Change of accounting reference date 29 January 2018
SH01 - Return of Allotment of shares 15 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
AP03 - Appointment of secretary 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 09 November 2001
RESOLUTIONS - N/A 09 February 2001
363s - Annual Return 23 January 2001
395 - Particulars of a mortgage or charge 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
225 - Change of Accounting Reference Date 08 March 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.