Samatrix Limited SWANSEA


Samatrix started in year 2001 as Private Limited Company with registration number 04147172. The Samatrix company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Swansea at Unit 1A Century Park. Postal code: SA6 8RP.

At the moment there are 2 directors in the the company, namely Adam W. and John M.. In addition one secretary - John M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Samatrix Limited Address / Contact

Office Address Unit 1A Century Park
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA6 8RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04147172
Date of Incorporation Wed, 24th Jan 2001
Industry Manufacture of other fabricated metal products n.e.c.
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

John M.

Position: Secretary

Appointed: 05 May 2022

Adam W.

Position: Director

Appointed: 18 September 2008

John M.

Position: Director

Appointed: 24 January 2001

Michael C.

Position: Director

Appointed: 17 October 2017

Resigned: 17 May 2019

Shaun M.

Position: Director

Appointed: 13 July 2009

Resigned: 10 January 2011

Emma M.

Position: Secretary

Appointed: 03 April 2009

Resigned: 05 May 2022

Vannessa M.

Position: Secretary

Appointed: 01 July 2007

Resigned: 03 April 2009

Emma M.

Position: Director

Appointed: 01 July 2007

Resigned: 05 May 2022

Andrew O.

Position: Director

Appointed: 26 April 2006

Resigned: 30 April 2007

Andrew O.

Position: Secretary

Appointed: 16 January 2006

Resigned: 30 April 2007

Shantelle W.

Position: Secretary

Appointed: 01 November 2005

Resigned: 16 January 2006

Emma M.

Position: Secretary

Appointed: 14 May 2002

Resigned: 01 November 2005

Alan M.

Position: Secretary

Appointed: 24 January 2001

Resigned: 14 May 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is John M. The abovementioned PSC and has 75,01-100% shares.

John M.

Notified on 20 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-12-31
Balance Sheet
Cash Bank On Hand61 06362 791125 242177 685137 707309 250
Current Assets403 819456 803506 820579 264666 368593 382
Debtors320 476373 822357 599380 591512 388272 369
Net Assets Liabilities426 705406 586476 092484 903463 261445 089
Other Debtors11 94775 85560 14710 123201 94359 801
Property Plant Equipment280 324318 458299 055280 064251 053220 315
Total Inventories22 28020 19023 97920 98816 27311 763
Other
Accumulated Depreciation Impairment Property Plant Equipment202 470245 923288 700315 352344 363328 109
Additions Other Than Through Business Combinations Property Plant Equipment 89 58723 37428 712 4 763
Average Number Employees During Period172121221713
Bank Borrowings Overdrafts11 00015 97714 69223 12952 73673 156
Corporation Tax Payable   5 518  
Creditors169 612243 432222 192224 847133 582156 482
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 469 10 810 35 982
Disposals Property Plant Equipment 8 000 21 051 51 755
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 02433 57134 09237 51128 44321 625
Increase From Depreciation Charge For Year Property Plant Equipment 48 92242 77737 46229 01119 728
Net Current Assets Liabilities234 207213 371284 628354 417532 786436 900
Other Creditors17 44625 53126 83744 21016 18116 723
Other Taxation Social Security Payable57 19760 37561 08797 42625 04125 520
Property Plant Equipment Gross Cost482 794564 381587 755595 416595 416548 424
Taxation Including Deferred Taxation Balance Sheet Subtotal17 1639 83810 64317 77211 0402 718
Total Assets Less Current Liabilities514 531531 829583 683634 481783 839657 215
Trade Creditors Trade Payables83 969141 549119 57654 56439 62441 083
Trade Debtors Trade Receivables308 529297 967297 452370 468310 445212 568

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements