Company NameSam Fibres Limited
DirectorZahid Mohammed
Company StatusActive
Company Number02888935
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Zahid Mohammed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address69 Morningside Drive
East Didsbury
Manchester
M20 5PW
Secretary NameTariq Akhtar
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Wald Avenue
Manchester
Lancashire
M14 6TW
Secretary NameRukshana Mohammad
NationalityBritish
StatusResigned
Appointed16 September 1994(7 months, 4 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 09 March 2011)
RoleCompany Director
Correspondence Address69 Morningside Drive
East Disbury
Manchester
M20 5PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0161 8320112
Telephone regionManchester

Location

Registered Address9 Stocks Street
Manchester
M8 8GW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Zahid Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£30,235
Current Liabilities£200,678

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
22 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
28 September 2016Registered office address changed from First Floor 2 Dutton Street Manchester Lancashire M3 1LE to 9 Stocks Street Manchester M8 8GW on 28 September 2016 (1 page)
28 September 2016Registered office address changed from First Floor 2 Dutton Street Manchester Lancashire M3 1LE to 9 Stocks Street Manchester M8 8GW on 28 September 2016 (1 page)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
23 April 2014Annual return made up to 31 March 2014
Statement of capital on 2014-04-23
  • GBP 2
(14 pages)
23 April 2014Annual return made up to 31 March 2014
Statement of capital on 2014-04-23
  • GBP 2
(14 pages)
6 March 2014Annual return made up to 19 January 2014 with a full list of shareholders (3 pages)
6 March 2014Annual return made up to 19 January 2014 with a full list of shareholders (3 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
17 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 March 2011Termination of appointment of Rukshana Mohammad as a secretary (2 pages)
18 March 2011Termination of appointment of Rukshana Mohammad as a secretary (2 pages)
16 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (16 pages)
16 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (16 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
26 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
26 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
31 October 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
31 October 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
26 January 2009Return made up to 21/11/08; full list of members (8 pages)
26 January 2009Return made up to 21/11/08; full list of members (8 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
13 March 2007Return made up to 19/01/07; full list of members (6 pages)
13 March 2007Return made up to 19/01/07; full list of members (6 pages)
18 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
18 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
31 March 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
31 March 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
16 March 2006Return made up to 19/01/06; full list of members (7 pages)
16 March 2006Return made up to 19/01/06; full list of members (7 pages)
18 February 2005Return made up to 19/01/05; full list of members (6 pages)
18 February 2005Return made up to 19/01/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
19 January 2004Return made up to 19/01/04; full list of members (6 pages)
19 January 2004Return made up to 19/01/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
16 January 2003Return made up to 19/01/03; full list of members (6 pages)
16 January 2003Return made up to 19/01/03; full list of members (6 pages)
13 September 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
13 September 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
13 February 2002Return made up to 19/01/02; full list of members (6 pages)
13 February 2002Return made up to 19/01/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
21 November 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
8 February 2001Return made up to 19/01/01; full list of members (6 pages)
8 February 2001Return made up to 19/01/01; full list of members (6 pages)
18 December 2000Full accounts made up to 29 February 2000 (11 pages)
18 December 2000Full accounts made up to 29 February 2000 (11 pages)
20 November 2000Return made up to 19/01/00; full list of members (6 pages)
20 November 2000Return made up to 19/01/00; full list of members (6 pages)
28 April 2000Registered office changed on 28/04/00 from: first floor 31 tib street manchester M4 1LS (1 page)
28 April 2000Registered office changed on 28/04/00 from: first floor 31 tib street manchester M4 1LS (1 page)
23 December 1999Full accounts made up to 28 February 1999 (10 pages)
23 December 1999Full accounts made up to 28 February 1999 (10 pages)
15 February 1999Return made up to 19/01/99; no change of members (4 pages)
15 February 1999Return made up to 19/01/99; no change of members (4 pages)
8 December 1998Full accounts made up to 28 February 1998 (10 pages)
8 December 1998Full accounts made up to 28 February 1998 (10 pages)
10 March 1998Return made up to 19/01/98; full list of members (6 pages)
10 March 1998Return made up to 19/01/98; full list of members (6 pages)
16 September 1997Full accounts made up to 28 February 1997 (11 pages)
16 September 1997Full accounts made up to 28 February 1997 (11 pages)
27 February 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1996Full accounts made up to 28 February 1996 (11 pages)
4 July 1996Full accounts made up to 28 February 1996 (11 pages)
25 February 1996Return made up to 19/01/96; no change of members (4 pages)
25 February 1996Return made up to 19/01/96; no change of members (4 pages)
26 May 1995Full accounts made up to 28 February 1995 (9 pages)
26 May 1995Full accounts made up to 28 February 1995 (9 pages)
29 March 1995Return made up to 19/01/95; full list of members (6 pages)
29 March 1995Return made up to 19/01/95; full list of members (6 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Director's particulars changed (2 pages)
14 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)