UKBizDB.co.uk

SAFINAH LIMITED

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

This company is commonly known as Safinah Limited. The company was founded 25 years ago and was given the registration number 03647279. The firm's registered office is in GATESHEAD. You can find them at 4 The Staithes, The Watermark, Gateshead, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SAFINAH LIMITED
Company Number:03647279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 The Staithes, The Watermark, Gateshead, England, NE11 9SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Staithes, The Watermark, Gateshead, England, NE11 9SN

Secretary23 October 2023Active
Grusbakken 18, 2820, Gentofte, Denmark,

Director22 August 2018Active
4, The Staithes, The Watermark, Gateshead, England, NE11 9SN

Director01 July 2019Active
Grusbakken 18, 2820, Gentofte, Denmark,

Director22 August 2018Active
Grusbakken 18, 2820, Gentofte, Denmark,

Director22 August 2018Active
4, The Staithes, The Watermark, Gateshead, England, NE11 9SN

Secretary23 October 2006Active
Avis House, High Throston, Hartlepool, TS26 0UG

Secretary27 January 1999Active
12 Kingsley Avenue, Melton Park, Newcastle Upon Tyne, NE3 5QN

Secretary10 June 1999Active
Correslaw, Netherwitton, Morpeth, NE61 4NW

Secretary19 September 2005Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary09 October 1998Active
2 Wraysbury Court, Kingston Park, Newcastle Upon Tyne, NE3 2XW

Director27 January 1999Active
319, Chapel Lane, New Longton, PR4 4AB

Director02 April 2007Active
108 Hovedvejen, Baarse, Praestoe, Denmark,

Director01 July 2008Active
5 Ashton Way, Whitley Bay, Newcastle Upon Tyne, NE26 3JH

Director21 December 2000Active
Whitfield House, Eals, Slaggyford, Brampton, Carlisle, CA8 7PG

Director01 September 2007Active
3 Harewood Gate, Harewood, Leeds, LS17 9LZ

Director30 December 2008Active
5, The Watermark, Gateshead, England, NE11 9SZ

Director01 April 2017Active
The Hollies Station Lane, Burton Leonard, Harrogate, HG3 3RU

Director20 September 2001Active
Correslaw, Netherwitton, Morpeth, NE61 4NW

Director10 June 1999Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director09 October 1998Active

People with Significant Control

Tpo Holding Danmark Aps
Notified on:22 August 2018
Status:Active
Country of residence:Denmark
Address:18, Grusbakken, Gentofte, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Wilhelmsen
Notified on:22 August 2018
Status:Active
Date of birth:May 1971
Nationality:Danish
Country of residence:England
Address:4, The Staithes, Gateshead, England, NE11 9SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tommy Meier Paulsen
Notified on:22 August 2018
Status:Active
Date of birth:July 1969
Nationality:Danish
Country of residence:England
Address:4, The Staithes, Gateshead, England, NE11 9SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mohamed Raouf Abdul Karim Al Kattan
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:2, Wraysbury Court, Newcastle Upon Tyne, England, NE3 2XW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Denise Cacilda Da Silva Pampuri Al Kattan
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:Brazilian
Country of residence:England
Address:2, Wraysbury Court, Newcastle Upon Tyne, England, NE3 2XW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-10-23Officers

Appoint person secretary company with name date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Incorporation

Memorandum articles.

Download
2022-06-06Resolution

Resolution.

Download
2022-05-31Capital

Capital name of class of shares.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.