About

Registered Number: 03905805
Date of Incorporation: 13/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Rds Transport, Shireoaks, Worksop, S81 8NW,

 

Having been setup in 2000, Samples Express Ltd has its registered office in Worksop. We don't currently know the number of employees at this company.

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.