Samples Express Limited WORKSOP


Samples Express started in year 2000 as Private Limited Company with registration number 03905805. The Samples Express company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Worksop at Rds Transport. Postal code: S81 8NW.

There is a single director in the company at the moment - Richard H., appointed on 29 May 2017. In addition, a secretary was appointed - Simon H., appointed on 29 May 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Linda P. who worked with the the company until 29 May 2017.

This company operates within the S35 0DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1020536 . It is located at Grove Wood View, Main Road, Sheffield with a total of 3 cars.

Samples Express Limited Address / Contact

Office Address Rds Transport
Office Address2 Shireoaks
Town Worksop
Post code S81 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03905805
Date of Incorporation Thu, 13th Jan 2000
Industry Dormant Company
End of financial Year 29th May
Company age 24 years old
Account next due date Fri, 28th Feb 2025 (290 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Richard H.

Position: Director

Appointed: 29 May 2017

Simon H.

Position: Secretary

Appointed: 29 May 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2000

Resigned: 13 January 2000

Alfred P.

Position: Director

Appointed: 13 January 2000

Resigned: 29 May 2017

Stuart P.

Position: Director

Appointed: 13 January 2000

Resigned: 29 May 2017

Linda P.

Position: Secretary

Appointed: 13 January 2000

Resigned: 29 May 2017

Linda P.

Position: Director

Appointed: 13 January 2000

Resigned: 29 May 2017

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Richard H. This PSC has significiant influence or control over this company,. Another one in the PSC register is Linda P. This PSC owns 25-50% shares.

Richard H.

Notified on 29 May 2017
Nature of control: significiant influence or control

Linda P.

Notified on 30 June 2016
Ceased on 29 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-30
Balance Sheet
Cash Bank On Hand    1 479
Current Assets158 619141 260183 694169 198160 286
Debtors152 274137 289178 009163 629158 807
Net Assets Liabilities    -28 857
Other Debtors    190
Property Plant Equipment    14 725
Cash Bank In Hand6 3453 9715 6855 5691 479
Net Assets Liabilities Including Pension Asset Liability-62 789-23 16520 527-39 367-28 857
Tangible Fixed Assets3 9253 53439 93027 13414 725
Reserves/Capital
Called Up Share Capital300300300300300
Profit Loss Account Reserve-63 089-23 46520 227-39 667-29 157
Other
Accumulated Depreciation Impairment Property Plant Equipment    84 716
Average Number Employees During Period    15
Creditors    203 868
Disposals Decrease In Depreciation Impairment Property Plant Equipment     
Disposals Property Plant Equipment     
Increase From Depreciation Charge For Year Property Plant Equipment     
Net Current Assets Liabilities-66 714-26 699-19 403-66 501-43 582
Number Shares Issued Fully Paid    300
Other Creditors    7 954
Other Remaining Borrowings    84 113
Par Value Share 1111
Property Plant Equipment Gross Cost    99 441
Taxation Social Security Payable    33 182
Total Borrowings    121 392
Trade Creditors Trade Payables    41 340
Trade Debtors Trade Receivables    158 617
Capital Employed-62 789-23 16520 527-39 367-28 857
Creditors Due Within One Year225 333167 959203 097235 699203 868
Number Shares Allotted 300300300300
Share Capital Allotted Called Up Paid300300300300300
Tangible Fixed Assets Additions 78749 705  
Tangible Fixed Assets Cost Or Valuation399 966302 133151 19799 44199 441
Tangible Fixed Assets Depreciation396 041298 599111 26772 30784 716
Tangible Fixed Assets Depreciation Charged In Period 1 17813 30912 79612 409
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 98 620200 64151 756 
Tangible Fixed Assets Disposals 98 620200 64151 756 

Transport Operator Data

Grove Wood View
Address Main Road , Wharncliffe Side
City Sheffield
Post code S35 0DQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 19th, July 2023
Free Download (7 pages)

Company search

Advertisements