About

Registered Number: 04707856
Date of Incorporation: 23/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Cantilupe Road, Ross On Wye, Herefordshire, HR9 7AN

 

Saymor Furnishers Ltd was founded on 23 March 2003 with its registered office in Herefordshire, it's status is listed as "Active". We do not know the number of employees at this business. Say, David Nicholas, Say, Lynn, Say, Nicholas Geoffrey are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAY, David Nicholas 01 September 2004 - 1
SAY, Lynn 23 March 2003 - 1
SAY, Nicholas Geoffrey 23 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 27 November 2019
PSC07 - N/A 15 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 13 April 2017
SH01 - Return of Allotment of shares 13 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 08 April 2015
CH03 - Change of particulars for secretary 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
MR01 - N/A 12 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 12 December 2011
SH01 - Return of Allotment of shares 21 April 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 04 January 2007
287 - Change in situation or address of Registered Office 07 November 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.