General information

Name:

Sam Ka Ltd

Office Address:

85 High Street MK16 8AB Newport Pagnell

Number: 08797674

Incorporation date: 2013-12-02

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Sam Ka Limited can be contacted at Newport Pagnell at 85 High Street. Anyone can search for the company using the postal code - MK16 8AB. Sam Ka's incorporation dates back to year 2013. The company is registered under the number 08797674 and its last known state is active - proposal to strike off. The firm's Standard Industrial Classification Code is 56101 which means Licensed restaurants. Sam Ka Ltd reported its account information for the period that ended on 2020-12-31. Its most recent confirmation statement was filed on 2021-12-02.

Chi-Ming L. and Ka-Lun W. are the firm's directors and have been expanding the company for 11 years.

Executives with significant control over the firm are: Ka-Lun W. owns 1/2 or less of company shares. Chi-Ming L. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Chi-Ming L.

Role: Director

Appointed: 02 December 2013

Latest update: 11 December 2023

Ka-Lun W.

Role: Director

Appointed: 02 December 2013

Latest update: 11 December 2023

People with significant control

Ka-Lun W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Chi-Ming L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 16 December 2022
Confirmation statement last made up date 02 December 2021
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 02 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 August 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

2nd Floor, Astoria House 62 Shaftesbury Avenue

Post code:

W1D 6LT

HQ address,
2015

Address:

2nd Floor, Astoria House 62 Shaftesbury Avenue

Post code:

W1D 6LT

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
10
Company Age

Closest Companies - by postcode