Company NameSammas Limited
DirectorSam Derick Fulcher
Company StatusActive
Company Number04425908
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameSam Derick Fulcher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2002(6 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKerlow
Surrey Gardens
Effingham
Surrey
KT24 5HF
Director NameTracey Clare Fottrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2002(6 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 16 October 2017)
RoleManager - County Council
Country of ResidenceUnited Kingdom
Correspondence Address35 Roke Road
Kenley
Surrey
CR8 5DZ
Director NameDerick John Fulcher
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2002(6 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 17 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKerlow
Surrey Gardens
Effingham
Surrey
KT24 5HF
Director NameJane Fulcher
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2002(6 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 16 October 2017)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKerlow
Surrey Gardens
Effingham
Surrey
KT24 5HF
Secretary NameDerick John Fulcher
NationalityBritish
StatusResigned
Appointed17 November 2002(6 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 17 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKerlow
Surrey Gardens
Effingham
Surrey
KT24 5HF
Director NameMrs Louisa Fulcher
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 South Street
Dorking
Surrey
RH4 2JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressKerlow
Surrey Gardens
Effingham
Surrey
KT24 5HF
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

1 at £1Sam Derick Fulcher
100.00%
Ordinary

Financials

Year2014
Turnover£31,663
Net Worth-£13,216
Cash£32,571
Current Liabilities£47,307

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (6 days from now)

Filing History

31 December 2023Total exemption full accounts made up to 5 April 2023 (11 pages)
28 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 5 April 2022 (11 pages)
27 May 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
12 March 2022Statement of capital following an allotment of shares on 12 March 2022
  • GBP 2
(3 pages)
19 December 2021Total exemption full accounts made up to 5 April 2021 (15 pages)
27 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
1 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
5 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 5 April 2018 (10 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
18 October 2017Termination of appointment of Louisa Fulcher as a director on 17 October 2017 (1 page)
18 October 2017Termination of appointment of Louisa Fulcher as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Derick John Fulcher as a secretary on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Derick John Fulcher as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Derick John Fulcher as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Derick John Fulcher as a secretary on 17 October 2017 (1 page)
16 October 2017Termination of appointment of Jane Fulcher as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Jane Fulcher as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Tracey Clare Fottrell as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Tracey Clare Fottrell as a director on 16 October 2017 (1 page)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 5 April 2016 (10 pages)
10 January 2017Total exemption full accounts made up to 5 April 2016 (10 pages)
14 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(8 pages)
14 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(8 pages)
8 December 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
8 December 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(8 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(8 pages)
20 October 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
20 October 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
20 October 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(8 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(8 pages)
20 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
22 November 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
22 November 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
22 November 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
30 December 2011Appointment of Mrs Louisa Fulcher as a director (2 pages)
30 December 2011Appointment of Mrs Louisa Fulcher as a director (2 pages)
28 October 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
28 October 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
28 October 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
27 April 2010Director's details changed for Jane Fulcher on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Sam Derick Fulcher on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Sam Derick Fulcher on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Jane Fulcher on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Tracey Clare Fottrell on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Derick John Fulcher on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Derick John Fulcher on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Tracey Clare Fottrell on 26 April 2010 (2 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (14 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (14 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (14 pages)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 November 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
6 November 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
6 November 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
20 December 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
20 December 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
20 December 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
8 May 2007Return made up to 26/04/07; full list of members (3 pages)
8 May 2007Return made up to 26/04/07; full list of members (3 pages)
8 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 26/04/06; full list of members (3 pages)
16 May 2006Return made up to 26/04/06; full list of members (3 pages)
16 May 2006Director's particulars changed (1 page)
29 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
29 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
29 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
30 June 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 June 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
14 May 2004Return made up to 26/04/04; full list of members (8 pages)
14 May 2004Return made up to 26/04/04; full list of members (8 pages)
14 October 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
14 October 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
14 October 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
23 April 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
17 December 2002Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
4 December 2002Company name changed ppm services LIMITED\certificate issued on 04/12/02 (2 pages)
4 December 2002Company name changed ppm services LIMITED\certificate issued on 04/12/02 (2 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: c/o banks cooper assoc., Kerlow surrey gardens effingham surrey KT24 5HF (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: c/o banks cooper assoc., Kerlow surrey gardens effingham surrey KT24 5HF (1 page)
22 November 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
26 April 2002Incorporation (9 pages)
26 April 2002Incorporation (9 pages)