UKBizDB.co.uk

SAF LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saf Leasing Limited. The company was founded 16 years ago and was given the registration number 06554465. The firm's registered office is in TAMWORTH. You can find them at 1 Calico Business Park, Amington, Tamworth, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAF LEASING LIMITED
Company Number:06554465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Calico Business Park, Amington, Tamworth, Staffordshire, B77 4BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Calico Business Park, Amington, Tamworth, B77 4BF

Secretary25 June 2018Active
1 Calico Business Park, Amington, Tamworth, B77 4BF

Director05 September 2014Active
1 Calico Business Park, Amington, Tamworth, B77 4BF

Director28 October 2014Active
1 Calico Business Park, Amington, Tamworth, B77 4BF

Director28 October 2014Active
21, Kestrel, Wilnecote, Tamworth, B77 5NY

Secretary13 May 2008Active
82 Kings Avenue, Woodford Green, IG8 0JG

Secretary03 April 2008Active
Greenacre, Off Wormley High Road, Wormley, EN10 6JN

Director03 April 2008Active
1 Calico Business Park, Amington, Tamworth, B77 4BF

Director04 June 2010Active
1 Calico Business Park, Amington, Tamworth, B77 4BF

Director28 October 2014Active
23 Gladstone Road, Dorridge, Solihull, B93 8BX

Director05 December 2008Active
Barnside House, 9 Rookery Close, Yoxall, DE13 8QH

Director13 May 2008Active

People with Significant Control

Mr Alan Hugh Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:1 Calico Business Park, Amington, Tamworth, B77 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Worton
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:English
Address:1 Calico Business Park, Amington, Tamworth, B77 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Edward Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:1 Calico Business Park, Amington, Tamworth, B77 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Appoint person secretary company with name date.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.