UKBizDB.co.uk

SALAMA FIKIRA INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Salama Fikira International (uk) Limited. The company was founded 5 years ago and was given the registration number 12048366. The firm's registered office is in NOTTINGHAM. You can find them at Cumberland Court, 80 Mount Street, Nottingham, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:SALAMA FIKIRA INTERNATIONAL (UK) LIMITED
Company Number:12048366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director16 April 2021Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director06 July 2022Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director13 June 2019Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director13 June 2019Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director16 April 2021Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director13 June 2019Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director13 June 2019Active

People with Significant Control

Salama Fikira Group Limited
Notified on:17 January 2020
Status:Active
Country of residence:England
Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Crispin Gordon Kennedy
Notified on:30 September 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Conrad Thorpe
Notified on:13 June 2019
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-09Other

Legacy.

Download
2024-02-02Other

Legacy.

Download
2024-01-24Accounts

Legacy.

Download
2024-01-24Other

Legacy.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download
2020-08-12Accounts

Change account reference date company previous shortened.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.