Fairview Induistrial Park
Rainham
Essex
RM13 8UH
Director Name | Mr Shiv Pal Duggal |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1996(1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Saimaxx 17 Marsh Way Fairview Induistrial Park Rainham Essex RM13 8UH |
Secretary Name | Mr Shiv Pal Duggal |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1996(1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Saimaxx 17 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | saimaxx.com |
---|
Registered Address | Saimaxx 14 Marsh Way Fairview Industrial Park Rainham RM13 8UH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
5 at £1 | Mr Rajesh Kumar Duggal 50.00% Ordinary |
---|---|
5 at £1 | Mr Shiv Pal Duggal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £900,974 |
Cash | £322,706 |
Current Liabilities | £1,034,884 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 27 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
31 July 2006 | Delivered on: 1 August 2006 Satisfied on: 14 February 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
---|---|
22 October 2001 | Delivered on: 30 October 2001 Satisfied on: 24 July 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 2006 | Delivered on: 21 April 2006 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest from time to time standing to the credit of an interest bearing account wherein is held the deposit balance. See the mortgage charge document for full details. Outstanding |
24 March 2002 | Delivered on: 5 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 366, 368, 368A & 368B green lane ilford t/n's EGL107350 & EGL302549. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
27 November 2020 | Registered office address changed from Saimaxx 17 Marsh Way Fairview Induistrial Park Rainham Essex RM13 8UH England to Saimaxx 17 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 27 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mr Shiv Pal Duggal on 24 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from Saimaxx 17 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH England to Saimaxx 17 Marsh Way Fairview Induistrial Park Rainham Essex RM13 8UH on 24 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mr Rajesh Kumar Duggal on 24 November 2020 (2 pages) |
8 October 2020 | Registered office address changed from Saimaxx Unit B2 Eastern Approach 25 Alfreds Way (A13) Barking Essex IG11 0AG to Saimaxx 17 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 8 October 2020 (1 page) |
8 October 2020 | Director's details changed for Mr Shiv Pal Duggal on 1 September 2020 (2 pages) |
8 October 2020 | Change of details for Mr Shiv Pal Duggal as a person with significant control on 1 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Rajesh Kumar Duggal on 1 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Mr Shiv Pal Duggal on 1 September 2020 (1 page) |
8 October 2020 | Change of details for Mr Rajesh Kumar Duggal as a person with significant control on 1 September 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
14 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
28 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 July 2017 | Notification of Rajesh Kumar Duggal as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Shiv Pal Duggal as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Shiv Pal Duggal as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Shiv Pal Duggal as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Rajesh Kumar Duggal as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Rajesh Kumar Duggal as a person with significant control on 6 April 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
14 February 2015 | Satisfaction of charge 4 in full (4 pages) |
14 February 2015 | Satisfaction of charge 4 in full (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 July 2010 | Director's details changed for Rajesh Kumar Duggal on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Rajesh Kumar Duggal on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Rajesh Kumar Duggal on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Shiv Pal Duggal on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Shiv Pal Duggal on 1 October 2009 (1 page) |
5 July 2010 | Secretary's details changed for Shiv Pal Duggal on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Mr Shiv Pal Duggal on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Shiv Pal Duggal on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Shiv Pal Duggal on 1 October 2009 (1 page) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 September 2007 | Return made up to 02/07/07; no change of members
|
19 September 2007 | Return made up to 02/07/07; no change of members
|
30 October 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
10 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
26 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
29 December 2004 | Return made up to 02/07/04; full list of members (7 pages) |
29 December 2004 | Return made up to 02/07/04; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
21 July 2003 | Return made up to 02/07/03; full list of members
|
21 July 2003 | Return made up to 02/07/03; full list of members
|
26 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
5 March 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 29 February 2000 (10 pages) |
26 February 2001 | Full accounts made up to 29 February 2000 (10 pages) |
1 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
20 July 1999 | Return made up to 02/07/99; full list of members
|
20 July 1999 | Return made up to 02/07/99; full list of members
|
21 April 1999 | Registered office changed on 21/04/99 from: 13 swindon close seven-kings ilford essex IG3 8BQ (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 13 swindon close seven-kings ilford essex IG3 8BQ (1 page) |
29 January 1999 | Full accounts made up to 28 February 1998 (8 pages) |
29 January 1999 | Full accounts made up to 28 February 1998 (8 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: init 1A skillion business centre 25 thames road barking essex IG11 0JP (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: init 1A skillion business centre 25 thames road barking essex IG11 0JP (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 13 swindon close seven kings ilford essex IG3 8BQ (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 13 swindon close seven kings ilford essex IG3 8BQ (1 page) |
6 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
6 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
14 March 1997 | Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: suite 307 moghul house 57 grosvenor square mayfair london W1X 9AD (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: suite 307 moghul house 57 grosvenor square mayfair london W1X 9AD (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page) |
14 March 1997 | Resolutions
|
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
17 July 1996 | Ad 03/07/96--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
17 July 1996 | Ad 03/07/96--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
2 July 1996 | Incorporation (12 pages) |
2 July 1996 | Incorporation (12 pages) |