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
-
Check the company
-
UK
-
Basildon
- Company name
- SAMAC FIXINGS LIMITED
- Company number
- 04997788
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Dec 2003
Age - 22 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
- 63
- 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
- 73
- 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
- 63
- 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
- 58
- 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
- 82
- 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
- 78
- 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.