Check the

SAM CASES LIMITED

Company
SAM CASES LIMITED (04409229)

SAM CASES

Phone: +44 (0)1275 866 366
A⁺ rating

ABOUT SAM CASES LIMITED

SAM CASES have been established since 1990 and have been developed by qualified professionals who understand packaging and transportation of delicate equipment. In this time we have become one of the leading flight case manufacturers supplying clients such as Hewlett Packard, Dyson, Jaguar, Aardman Animation, European PGA, BT, MOD and numerous other organizations.

Our aim is to provide the complete protection package, from design to manufacturing through to our after-sales service.

We are also able to offer the complete marketing product using our comprehensive range of plastic cases. Whether it is for point of sale, sales rep samples, retail or a product launch, we are able to offer a one stop shop in-house. Not only do we provide cases but we also design and manage the project, cutting out the marketing sources, thus reducing your costs. SAM cases can offer screen and full colour vinyl printing, foam and vacform inserts, stock filling and logistics.

KEY FINANCES

Year
2016
Assets
£261.27k ▲ £8.47k (3.35 %)
Cash
£0.51k ▼ £-26.98k (-98.16 %)
Liabilities
£124.02k ▲ £8.17k (7.05 %)
Net Worth
£137.25k ▲ £0.3k (0.22 %)

REGISTRATION INFO

Company name
SAM CASES LIMITED
Company number
04409229
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Apr 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.samcases.co.uk
Phones
01275 866 366
+44 (0)1275 866 366
+44 (0)1275 866 444
01275 866 444
Registered Address
5 PELLEW ARCADE, TEIGN STREET,
TEIGNMOUTH,
DEVON,
TQ14 8EB

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 May 2016
03 May 2016
Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100

CHARGES

11 January 2008
Status
Outstanding
Delivered
19 January 2008
Persons entitled
National Westminster Bank PLC
Description
Unit 2 blackfriars road industrial estate, blackfriars…

4 January 2008
Status
Outstanding
Delivered
8 January 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 February 2006
Status
Satisfied on 18 January 2008
Delivered
17 February 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The property k/a unit 2 blackfriars road industrial estate…

15 December 2005
Status
Satisfied on 7 February 2008
Delivered
17 December 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SAM CASES LIMITED DIRECTORS

Matthew Addy

  Acting PSC
Appointed
29 March 2010
Occupation
Director
Role
Director
Age
37
Nationality
British
Address
5 Pellew Arcade, Teign Street, Teignmouth, Devon, United Kingdom, TQ14 8EB
Country Of Residence
England
Name
ADDY, Matthew
Notified On
3 April 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen John Addy

  Acting PSC
Appointed
19 June 2002
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Woodcot, 239 Clevedon Road, Tickenham, Clevedon, North Somerset, England, BS21 6RX
Country Of Residence
England
Name
ADDY, Stephen John
Notified On
3 April 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FISHER LAMONT MANAGEMENT SERVICES LIMITED

  Resigned
Appointed
19 June 2002
Resigned
07 April 2008
Role
Secretary
Address
3 Church Street, Frome, Somerset, BA11 1PW
Name
FISHER LAMONT MANAGEMENT SERVICES LIMITED

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
04 April 2002
Resigned
19 June 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Clifford George Fisher

  Resigned
Appointed
19 June 2002
Resigned
19 June 2002
Occupation
Accountant
Role
Director
Age
76
Nationality
British
Address
12 Howell Road, Exeter, Devon, EX4 4LG
Country Of Residence
England
Name
FISHER, Clifford George

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
04 April 2002
Resigned
19 June 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.