Samper Installation Limited

DataGardener
in administration
Small

Samper Installation Limited

06619260Private Limited With Share Capital

Opus Restructuring Llp, Second F, 3 Hardman Square, Manchester, M33EB
Incorporated

13/06/2008

Company Age

17 years

Directors

6

Employees

12

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Samper Installation Limited (06619260) is a private limited with share capital incorporated on 13/06/2008 (17 years old) and registered in manchester, M33EB. The company operates under SIC code 43290 - other construction installation.

At samper installation ltd we specialize in the installation and maintenance of integrated materials handling systems. we have been installing and maintaining mini-load cranes, fully and part automated conveyor systems, sortation systems, and robots for over 20 years and have a broad domestic and in...

Private Limited With Share Capital
SIC: 43290
Small
Incorporated 13/06/2008
M33EB
12 employees

Financial Overview

Total Assets

£970.3K

Liabilities

£614.6K

Net Assets

£355.7K

Cash

£17.8K

Key Metrics

12

Employees

6

Directors

2

Shareholders

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-04-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-09-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-04-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-12-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:30-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2024
Resolution
Category:Resolution
Date:05-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Capital Allotment Shares
Category:Capital
Date:16-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:10-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:27-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Administrative Restoration Company
Category:Restoration
Date:27-11-2015
Gazette Dissolved Compulsory
Category:Gazette
Date:27-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Gazette Notice Compulsary
Category:Gazette
Date:07-10-2014
Termination Secretary Company With Name
Category:Officers
Date:04-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-08-2009
Legacy
Category:Annual Return
Date:23-06-2009
Legacy
Category:Capital
Date:23-06-2009
Incorporation Company
Category:Incorporation
Date:13-06-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date04/12/2023
Latest Accounts30/06/2023

Trading Addresses

Opus Restructuring Llp, Second F, 3 Hardman Square, Manchester, M3 3Eb, M33EBRegistered
Unit 2, Shawclough Trading Estate, Shawclough Road, Rochdale, Lancashire, OL126ND

Contact

01706644499
samper.uk.com
Opus Restructuring Llp, Second F, 3 Hardman Square, Manchester, M33EB