Samalco Limited


Samalco started in year 1987 as Private Limited Company with registration number 02100019. The Samalco company has been functioning successfully for 37 years now and its status is active. The firm's office is based in at 37 Warren Street. Postal code: W1T 6AD.

The firm has 2 directors, namely Samia M., Amal M.. Of them, Amal M. has been with the company the longest, being appointed on 14 November 1992. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Samalco Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02100019
Date of Incorporation Mon, 16th Feb 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Samia M.

Position: Director

Resigned:

Amal M.

Position: Director

Appointed: 14 November 1992

Nagin D.

Position: Secretary

Appointed: 11 March 2002

Resigned: 15 January 2021

Chandrakant P.

Position: Director

Appointed: 11 October 1994

Resigned: 19 January 2004

Nagin D.

Position: Director

Appointed: 11 October 1994

Resigned: 15 January 2021

Samia M.

Position: Secretary

Appointed: 14 November 1992

Resigned: 11 March 2002

Enid M.

Position: Director

Appointed: 14 November 1992

Resigned: 04 August 1994

Osman M.

Position: Director

Appointed: 14 November 1992

Resigned: 03 August 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Samia M. This PSC has significiant influence or control over the company,.

Samia M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand838 883933 0811 037 0271 045 6551 163 2551 299 794
Current Assets917 9871 018 1641 124 8921 143 6261 404 0341 543 079
Debtors79 10485 08387 86597 971240 779243 285
Net Assets Liabilities7 227 7007 350 8207 410 6687 432 7907 924 0018 054 938
Other Debtors 85 08387 86594 043182 213176 528
Property Plant Equipment1 6272 2341 8111 4491 159927
Other
Accumulated Depreciation Impairment Property Plant Equipment47 64648 16948 59248 95449 24449 476
Amounts Owed To Group Undertakings1 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Average Number Employees During Period 33333
Corporation Tax Payable31 60426 90416 3905 27420 29130 769
Creditors1 096 3861 081 8671 118 0051 114 2551 288 1621 296 038
Fixed Assets7 504 1277 502 2347 501 8117 501 4498 001 1598 000 927
Increase From Depreciation Charge For Year Property Plant Equipment 523423362290232
Investment Property7 500 0007 500 0007 500 0007 500 0008 000 0008 000 000
Investment Property Fair Value Model 7 500 0007 500 0008 000 0008 000 000 
Investments Fixed Assets2 500     
Net Current Assets Liabilities-178 399-63 7036 88729 371115 872247 041
Other Creditors46 87142 96185 39190 583248 655244 052
Other Taxation Social Security Payable17 91112 00216 22417 82318 65820 077
Property Plant Equipment Gross Cost49 27350 40350 40350 40350 403 
Provisions For Liabilities Balance Sheet Subtotal98 02887 71198 03098 030193 030193 030
Total Additions Including From Business Combinations Property Plant Equipment 1 130    
Total Assets Less Current Liabilities7 325 7287 438 5317 508 6987 530 8208 117 0318 247 968
Trade Creditors Trade Payables   5755581 140
Trade Debtors Trade Receivables   3 92858 56666 757

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 1st, December 2023
Free Download (10 pages)

Company search

Advertisements