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..
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 | : |
|
Registered Address | : | 1 Calico Business Park, Amington, Tamworth, Staffordshire, B77 4BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Calico Business Park, Amington, Tamworth, B77 4BF | Secretary | 25 June 2018 | Active |
1 Calico Business Park, Amington, Tamworth, B77 4BF | Director | 05 September 2014 | Active |
1 Calico Business Park, Amington, Tamworth, B77 4BF | Director | 28 October 2014 | Active |
1 Calico Business Park, Amington, Tamworth, B77 4BF | Director | 28 October 2014 | Active |
21, Kestrel, Wilnecote, Tamworth, B77 5NY | Secretary | 13 May 2008 | Active |
82 Kings Avenue, Woodford Green, IG8 0JG | Secretary | 03 April 2008 | Active |
Greenacre, Off Wormley High Road, Wormley, EN10 6JN | Director | 03 April 2008 | Active |
1 Calico Business Park, Amington, Tamworth, B77 4BF | Director | 04 June 2010 | Active |
1 Calico Business Park, Amington, Tamworth, B77 4BF | Director | 28 October 2014 | Active |
23 Gladstone Road, Dorridge, Solihull, B93 8BX | Director | 05 December 2008 | Active |
Barnside House, 9 Rookery Close, Yoxall, DE13 8QH | Director | 13 May 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Officers | Appoint person secretary company with name date. | Download |
2018-07-02 | Officers | Termination secretary company with name termination date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.