About

Registered Number: 05088365
Date of Incorporation: 30/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: John Phillips & Co Ltd 81, Centaur Court Claydon Business, Park Great Blakenham Ipswich, Suffolk, IP6 0NL

 

Having been setup in 2004, Samurai Incentives & Promotions Ltd are based in Park Great Blakenham Ipswich, Suffolk, it has a status of "Active". Downey, Adrian Jonathan is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNEY, Adrian Jonathan 30 March 2004 16 November 2004 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
MR01 - N/A 24 March 2020
SH06 - Notice of cancellation of shares 02 March 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 17 October 2017
CH01 - Change of particulars for director 17 October 2017
PSC04 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 06 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2015
SH03 - Return of purchase of own shares 17 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 18 December 2014
CH01 - Change of particulars for director 09 July 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 02 April 2014
AAMD - Amended Accounts 20 January 2014
SH01 - Return of Allotment of shares 23 December 2013
AA - Annual Accounts 23 December 2013
MR01 - N/A 31 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
AAMD - Amended Accounts 04 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 29 December 2010
CH01 - Change of particulars for director 28 June 2010
AR01 - Annual Return 14 May 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 17 January 2008
395 - Particulars of a mortgage or charge 16 August 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 13 January 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 16 February 2012 Fully Satisfied

N/A

Debenture 08 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.