Company NameSam's Cars Limited
DirectorMithat Coskun
Company StatusActive
Company Number03868382
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Previous NameSam's Car's Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMithat Coskun
Date of BirthDecember 1963 (Born 60 years ago)
NationalityTurkish
StatusCurrent
Appointed01 February 2003(3 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lucton Mews
Loughton
Essex
IG10 3PE
Secretary NamePamela Rosemary Coskun
NationalityBritish
StatusCurrent
Appointed01 February 2003(3 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Correspondence Address1 Lucton Mews
Loughton
Essex
IG10 3PE
Director NameYuksel Sahin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed03 November 1999(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2003)
RoleDriver
Correspondence Address11 Tradescant House
Frampton Park Road
London
E9 7NS
Secretary NameSahin Tas
NationalityTurkish
StatusResigned
Appointed03 November 1999(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address18 Hindle House
Arcola Street
London
E8 2DU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.samscars.co.uk
Email address[email protected]
Telephone020 72544545
Telephone regionLondon

Location

Registered Address51 Stoke Newington High Street
Hackney
London
N16 8EL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£609,440
Gross Profit£413,330
Net Worth£98,069
Cash£56,822
Current Liabilities£161,238

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return5 November 2023 (5 months, 4 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
28 June 2023Unaudited abridged accounts made up to 30 September 2022 (14 pages)
9 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
17 June 2022Unaudited abridged accounts made up to 30 September 2021 (13 pages)
9 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (13 pages)
7 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
31 October 2020Confirmation statement made on 5 November 2019 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
22 May 2019Unaudited abridged accounts made up to 30 September 2018 (12 pages)
13 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
30 October 2018Change of details for Mithat Coskun as a person with significant control on 30 October 2018 (2 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
31 October 2017Notification of Mithat Coskun as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Mithat Coskun as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with no updates (3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with no updates (3 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
21 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
10 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
5 November 2009Director's details changed for Mithat Coskun on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mithat Coskun on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mithat Coskun on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
4 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
3 November 2008Return made up to 14/10/08; full list of members (3 pages)
3 November 2008Return made up to 14/10/08; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
30 September 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
6 November 2007Return made up to 14/10/07; full list of members (2 pages)
6 November 2007Return made up to 14/10/07; full list of members (2 pages)
31 October 2007Company name changed sam's car's LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed sam's car's LIMITED\certificate issued on 31/10/07 (2 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
21 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
21 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
20 October 2005Return made up to 14/10/05; full list of members (2 pages)
20 October 2005Return made up to 14/10/05; full list of members (2 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
22 October 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
22 October 2004Return made up to 14/10/04; full list of members (6 pages)
22 October 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
22 October 2004Return made up to 14/10/04; full list of members (6 pages)
13 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
13 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
24 December 2003Return made up to 29/10/03; full list of members (6 pages)
24 December 2003Return made up to 29/10/03; full list of members (6 pages)
8 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
8 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
15 January 2003Return made up to 29/10/02; full list of members (6 pages)
15 January 2003Return made up to 29/10/02; full list of members (6 pages)
11 October 2002Registered office changed on 11/10/02 from: 51 stoke newington high street london N16 8EL (1 page)
11 October 2002Registered office changed on 11/10/02 from: 51 stoke newington high street london N16 8EL (1 page)
26 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
26 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
6 February 2002Registered office changed on 06/02/02 from: 35A stoke newington high street london N16 8DR (1 page)
6 February 2002Registered office changed on 06/02/02 from: 35A stoke newington high street london N16 8DR (1 page)
19 November 2001Return made up to 29/10/01; full list of members (6 pages)
19 November 2001Return made up to 29/10/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 October 2000 (10 pages)
12 April 2001Full accounts made up to 31 October 2000 (10 pages)
24 November 2000Return made up to 29/10/00; full list of members (6 pages)
24 November 2000Return made up to 29/10/00; full list of members (6 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed (2 pages)