Safandarley Uk Ltd WHETSTONE


Safandarley Uk started in year 2007 as Private Limited Company with registration number 06161757. The Safandarley Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Whetstone at 7 Peacock Drive. Postal code: LE8 6YF. Since Wed, 2nd Sep 2015 Safandarley Uk Ltd is no longer carrying the name Safan Uk.

There is a single director in the firm at the moment - Gerrit D., appointed on 1 January 2022. In addition, a secretary was appointed - Harold W., appointed on 1 June 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Safandarley Uk Ltd Address / Contact

Office Address 7 Peacock Drive
Town Whetstone
Post code LE8 6YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06161757
Date of Incorporation Thu, 15th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Gerrit D.

Position: Director

Appointed: 01 January 2022

Harold W.

Position: Secretary

Appointed: 01 June 2020

Joel N.

Position: Director

Appointed: 01 January 2020

Resigned: 31 January 2021

Lonneke G.

Position: Secretary

Appointed: 01 May 2019

Resigned: 31 May 2020

Cornelis P.

Position: Director

Appointed: 01 March 2019

Resigned: 01 January 2022

Herman C.

Position: Director

Appointed: 30 May 2018

Resigned: 31 December 2019

Ferry K.

Position: Secretary

Appointed: 01 July 2016

Resigned: 30 April 2019

Alexander K.

Position: Secretary

Appointed: 01 July 2010

Resigned: 01 July 2016

Evert V.

Position: Director

Appointed: 01 September 2009

Resigned: 31 May 2018

Meine V.

Position: Director

Appointed: 15 March 2007

Resigned: 31 August 2009

Albert G.

Position: Secretary

Appointed: 15 March 2007

Resigned: 01 May 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Marco T. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Meine D. This PSC and has 75,01-100% voting rights. Then there is Gerrit D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Marco T.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Meine D.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Gerrit D.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Safan Uk September 2, 2015
Safan March 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand282 959317 507139 677302 4311 379 0201 950 661
Current Assets669 738675 232409 270575 9511 842 1442 181 104
Debtors357 351327 526199 799183 393380 271121 167
Other Debtors24 7184 1512 2522 05313 7884 689
Total Inventories29 42830 19969 79490 12782 853109 276
Other
Amounts Owed By Related Parties9 31182 229132 32232 789-84 
Amounts Owed To Group Undertakings    618 4231 527 319
Average Number Employees During Period  4433
Corporation Tax Payable31 43038 53133 90522 42048 860 
Corporation Tax Recoverable     10 056
Creditors362 278604 093194 168265 3961 323 3401 706 687
Future Minimum Lease Payments Under Non-cancellable Operating Leases    20 2248 350
Net Current Assets Liabilities307 46071 139215 102310 555518 804474 417
Number Shares Issued Fully Paid 1 000    
Other Creditors273 075429 332134 220189 788523 693126 858
Other Taxation Social Security Payable54 105120 53923 25351 915127 19650 038
Par Value Share 1    
Trade Creditors Trade Payables3 66815 6912 7901 2735 1682 472
Trade Debtors Trade Receivables323 322233 56865 225148 551366 567106 422

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, June 2023
Free Download (8 pages)

Company search