Samz Trading Limited BICKLEY


Samz Trading started in year 2014 as Private Limited Company with registration number 09117000. The Samz Trading company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bickley at Melbury House. Postal code: BR1 2EB.

The firm has one director. Shahed S., appointed on 6 July 2022. There are currently no secretaries appointed. As of 29 March 2024, there were 4 ex directors - Selahed S., Zahir S. and others listed below. There were no ex secretaries.

Samz Trading Limited Address / Contact

Office Address Melbury House
Office Address2 34 Southborough Road
Town Bickley
Post code BR1 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09117000
Date of Incorporation Fri, 4th Jul 2014
Industry
End of financial Year 31st August
Company age 10 years old
Account next due date Thu, 31st Aug 2023 (211 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Shahed S.

Position: Director

Appointed: 06 July 2022

Selahed S.

Position: Director

Appointed: 06 July 2022

Resigned: 06 December 2023

Zahir S.

Position: Director

Appointed: 27 January 2020

Resigned: 06 December 2023

Monawer H.

Position: Director

Appointed: 04 July 2014

Resigned: 18 October 2021

Mohammad S.

Position: Director

Appointed: 04 July 2014

Resigned: 09 June 2015

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Shahed S. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Kauser H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Syed H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Shahed S.

Notified on 20 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

Kauser H.

Notified on 18 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Syed H.

Notified on 31 July 2016
Ceased on 20 September 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth5 346      
Balance Sheet
Current Assets118 126117 563112 501138 942215 000182 685135 000
Debtors39 32645 06318 000    
Net Assets Liabilities 127 987119 209146 230181 767206 516111 219
Property Plant Equipment 41 76670 503    
Total Inventories 72 500112 500    
Net Assets Liabilities Including Pension Asset Liability5 346      
Stocks Inventory78 800      
Tangible Fixed Assets404 798      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve5 246      
Shareholder Funds5 346      
Other
Accrued Liabilities Deferred Income   5 00013 37519 37519 375
Accumulated Amortisation Impairment Intangible Assets 30 346107 829    
Accumulated Depreciation Impairment Property Plant Equipment 11 70931 324    
Average Number Employees During Period 111416101110
Creditors 337 798426 602414 322394 534247 516266 014
Fixed Assets404 798394 737465 991422 676356 676322 722277 915
Increase From Amortisation Charge For Year Intangible Assets  77 483    
Increase From Depreciation Charge For Year Property Plant Equipment  19 615    
Intangible Assets 352 971395 488    
Intangible Assets Gross Cost 383 317503 317    
Net Current Assets Liabilities-345 803-220 235-296 102-302 380-161 534-46 831-113 014
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  18 00018 00018 00018 00018 000
Property Plant Equipment Gross Cost 53 475101 827    
Provisions For Liabilities Balance Sheet Subtotal  13 395    
Total Additions Including From Business Combinations Intangible Assets  120 000    
Total Additions Including From Business Combinations Property Plant Equipment  48 352    
Total Assets Less Current Liabilities58 995174 502156 494165 296195 142275 891164 901
Creditors Due After One Year52 338      
Creditors Due Within One Year463 929      
Provisions For Liabilities Charges1 311      
Tangible Fixed Assets Additions420 292      
Tangible Fixed Assets Cost Or Valuation420 292      
Tangible Fixed Assets Depreciation15 494      
Tangible Fixed Assets Depreciation Charged In Period15 494      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2023/12/06
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements