UKBizDB.co.uk

SAMFIA LIMITED

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

This company is commonly known as Samfia Limited. The company was founded 9 years ago and was given the registration number 09669085. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SAMFIA LIMITED
Company Number:09669085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom, SK4 2HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director23 March 2018Active
Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director07 November 2016Active
3, Lloyds Avenue, London, United Kingdom, EC3N 3DS

Director07 June 2016Active
Highwood, Newbiggen Street, Thaxted, Dunmow, United Kingdom, CM6 2QT

Director03 July 2015Active
2, The Chase, Loughton, England, IG10 4RE

Director29 September 2015Active
20, Holden Way, Upminster, England, RM14 1BP

Director29 September 2015Active

People with Significant Control

Mr Simon James Blackledge
Notified on:23 March 2018
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Philip Blackledge
Notified on:23 March 2018
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Thomas Mcgovern
Notified on:07 June 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:3, Lloyds Avenue, London, United Kingdom, EC3N 3DS
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Roy Wyatt
Notified on:01 June 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:3, Lloyds Avenue, London, United Kingdom, EC3N 3DS
Nature of control:
  • Voting rights 50 to 75 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
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Address

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

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Change account reference date company current extended.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.