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
-
Check the company
-
UK
-
Teignbridge
- Company name
- SAM CASES LIMITED
- Company number
- 04409229
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Apr 2002
Age - 24 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
- 38
- 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
- 71
- 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
- 77
- 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.