Check the

SAMAC FIXINGS LIMITED

Company
SAMAC FIXINGS LIMITED (04997788)

SAMAC FIXINGS

Phone: 01268 764 488
A⁺ rating

ABOUT SAMAC FIXINGS LIMITED

Who are Samac Fixings?

Samac is a leading nails, screws and fixings distributor based in Essex with a range of over 5,500 products. Established in 2004, Samac supplies builders, timber, roofing and fencing merchants with a constantly growing range of products that is now so much more than the nails for which the company first became known. With more than 22,000 sq. feet of warehouse space and turnover in excess of £8million, Samac supplies both pre-packed and bulk nails, a vast range of screws and fixings, as well as comprehensive ranges of roofing, fencing and building accessories. Samac also boasts a developing range of branded products including The Performance Range, Champion collated nails and Atlas Fixings.

KEY FINANCES

Year
2016
Assets
£2454.48k ▲ £358.08k (17.08 %)
Cash
£27.8k ▲ £10.81k (63.60 %)
Liabilities
£23.96k ▼ £-1489.82k (-98.42 %)
Net Worth
£2430.52k ▲ £1847.9k (317.17 %)

REGISTRATION INFO

Company name
SAMAC FIXINGS LIMITED
Company number
04997788
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
samacfixings.co.uk
Phones
01268 764 488
01268 562 085
Registered Address
17-18 RIVERSIDE HOUSE,
LOWER SOUTHEND ROAD,
WICKFORD,
ESSEX,
SS11 8BB

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

05 Jan 2017
Confirmation statement made on 17 December 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 85

CHARGES

14 June 2011
Status
Outstanding
Delivered
16 June 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description
By way of first fixed charge all debts and all export debts…

28 November 2008
Status
Outstanding
Delivered
3 December 2008
Persons entitled
Clerical Medical Investment Group Limited
Description
£8,091.25 plus vat of £1,415.96 totalling £9,507.22 see…

See Also


Last update 2018

SAMAC FIXINGS LIMITED DIRECTORS

Andrew Frank Garner

  Acting
Appointed
12 March 2004
Role
Secretary
Address
Little Langdale, 9 Abbey Road, Billericay, Essex, CM12 9NF
Name
GARNER, Andrew Frank

Andrew Frank Garner

  Acting
Appointed
17 December 2003
Occupation
Wholesale Manager
Role
Director
Age
62
Nationality
British
Address
Little Langdale, 9 Abbey Road, Billericay, Essex, CM12 9NF
Name
GARNER, Andrew Frank

Angela Mepham

  Acting
Appointed
01 January 2015
Occupation
Company Director
Role
Director
Age
72
Nationality
English
Address
77 King Edward Avenue, Horsforth, Leeds, United Kingdom, LS18 4BG
Country Of Residence
United Kingdom
Name
MEPHAM, Angela

Simon Robinson

  Acting
Appointed
17 December 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
17 Chamberlain Ride, South Woodham Ferrers, Chelmsford, Essex, CM3 5LX
Name
ROBINSON, Simon

James Allen Stephens

  Acting
Appointed
01 January 2015
Occupation
Sales Representative
Role
Director
Age
57
Nationality
English
Address
17 Overton Road, Worthing, West Sussex, England, BN13 1FF
Country Of Residence
England
Name
STEPHENS, James Allen

Simon Robinson

  Resigned
Appointed
17 December 2003
Resigned
12 March 2004
Role
Secretary
Address
17 Chamberlain Ride, South Woodham Ferrers, Chelmsford, Essex, CM3 5LX
Name
ROBINSON, Simon

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
17 December 2003
Resigned
17 December 2003
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

Alan Anthony Boom

  Resigned
Appointed
01 February 2004
Resigned
31 March 2010
Occupation
Sales Director
Role
Director
Age
81
Nationality
British
Address
28 Girton Close, Mildenhall, Bury St Edmunds, Suffolk, England, IP28 7PT
Name
BOOM, Alan Anthony

Campbell Sinclair Macdougall

  Resigned
Appointed
01 February 2004
Resigned
28 June 2014
Occupation
Sales Director
Role
Director
Age
77
Nationality
British
Address
Suites 17, & 18, Riverside House Lower Southend Road, Wickford, Essex, United Kingdom, SS11 8BB
Name
MACDOUGALL, Campbell Sinclair

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
17 December 2003
Resigned
17 December 2003
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


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