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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD | Director | 23 March 2018 | Active |
Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD | Director | 07 November 2016 | Active |
3, Lloyds Avenue, London, United Kingdom, EC3N 3DS | Director | 07 June 2016 | Active |
Highwood, Newbiggen Street, Thaxted, Dunmow, United Kingdom, CM6 2QT | Director | 03 July 2015 | Active |
2, The Chase, Loughton, England, IG10 4RE | Director | 29 September 2015 | Active |
20, Holden Way, Upminster, England, RM14 1BP | Director | 29 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Change account reference date company current extended. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.