Safanah Uk started in year 2014 as Private Limited Company with registration number 09088539. The Safanah Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at 109 Coleman Road. Postal code: LE5 4LE.
The firm has 2 directors, namely Rosemin Y., Ashraf S.. Of them, Ashraf S. has been with the company the longest, being appointed on 16 June 2014 and Rosemin Y. has been with the company for the least time - from 30 April 2018. As of 1 June 2024, there were 2 ex directors - Saberabanu Y., Anvar Y. and others listed below. There were no ex secretaries.
Office Address | 109 Coleman Road |
Town | Leicester |
Post code | LE5 4LE |
Country of origin | United Kingdom |
Registration Number | 09088539 |
Date of Incorporation | Mon, 16th Jun 2014 |
Industry | Leasing of intellectual property and similar products, except copyright works |
End of financial Year | 30th June |
Company age | 10 years old |
Account next due date | Sun, 31st Mar 2024 (62 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Tue, 9th Jul 2024 (2024-07-09) |
Last confirmation statement dated | Sun, 25th Jun 2023 |
The list of PSCs who own or have control over the company includes 5 names. As we established, there is Aa Holdings Leicester Limited from Leicester, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ashraf S. This PSC . Then there is Saberabanu Y., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .
Aa Holdings Leicester Limited
109 Coleman Road, Leicester, LE5 4LE, England
Legal authority | England And Wales |
Legal form | Limited |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 12509535 |
Notified on | 2 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ashraf S.
Notified on | 6 April 2016 |
Ceased on | 2 March 2021 |
Nature of control: |
right to appoint and remove directors |
Saberabanu Y.
Notified on | 6 April 2016 |
Ceased on | 2 March 2021 |
Nature of control: |
right to appoint and remove directors |
Anvar Y.
Notified on | 6 April 2016 |
Ceased on | 2 March 2021 |
Nature of control: |
right to appoint and remove directors |
Rosemin Y.
Notified on | 6 April 2016 |
Ceased on | 2 March 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-06-30 | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 |
Net Worth | 60 728 | 125 887 | ||||||
Balance Sheet | ||||||||
Cash Bank In Hand | 63 487 | 63 872 | ||||||
Cash Bank On Hand | 63 872 | 19 025 | 86 936 | 117 513 | 152 357 | 132 786 | 214 581 | |
Current Assets | 169 540 | 282 289 | 227 134 | 263 825 | 347 025 | 401 672 | 355 772 | 432 390 |
Debtors | 106 053 | 218 417 | 208 109 | 176 889 | 229 512 | 249 315 | 222 986 | 217 809 |
Other Debtors | 189 167 | 173 379 | 157 469 | 186 652 | 168 320 | 162 986 | 154 109 | |
Property Plant Equipment | 3 589 | 2 692 | 1 795 | 898 | ||||
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | 100 | ||||||
Profit Loss Account Reserve | 60 628 | 125 787 | ||||||
Shareholder Funds | 60 728 | 125 887 | ||||||
Other | ||||||||
Advances Credits Directors | 61 569 | 94 717 | 100 274 | |||||
Amount Specific Advance Or Credit Directors | 61 569 | 94 717 | 67 574 | 74 650 | 83 906 | 90 419 | 91 318 | 100 274 |
Amount Specific Advance Or Credit Made In Period Directors | 7 076 | 7 000 | ||||||
Amount Specific Advance Or Credit Repaid In Period Directors | 33 148 | 27 143 | 9 256 | 6 513 | 899 | 15 956 | ||
Accumulated Depreciation Impairment Property Plant Equipment | 897 | 1 794 | 2 691 | 3 588 | 4 486 | |||
Creditors | 156 402 | 92 004 | 94 808 | 106 720 | 131 872 | 123 246 | 135 062 | |
Creditors Due Within One Year | 108 812 | 156 402 | ||||||
Increase From Depreciation Charge For Year Property Plant Equipment | 897 | 897 | 897 | 897 | 898 | |||
Net Current Assets Liabilities | 60 728 | 125 887 | 135 130 | 169 017 | 240 305 | 269 800 | 232 526 | 297 328 |
Number Shares Allotted | 100 | 100 | ||||||
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | 100 | 100 | ||
Other Creditors | 112 717 | 69 574 | 76 650 | 86 114 | 92 619 | 94 225 | 111 207 | |
Other Taxation Social Security Payable | 43 410 | 18 410 | 15 850 | 18 940 | 34 079 | 20 559 | 19 317 | |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Property Plant Equipment Gross Cost | 4 486 | 4 486 | 4 486 | 4 486 | 4 486 | |||
Share Capital Allotted Called Up Paid | 100 | 100 | ||||||
Total Additions Including From Business Combinations Property Plant Equipment | 4 486 | |||||||
Total Assets Less Current Liabilities | 60 728 | 125 887 | 138 719 | 171 709 | 242 100 | 270 698 | 232 526 | 297 328 |
Trade Creditors Trade Payables | 275 | 4 020 | 2 308 | 1 666 | 5 174 | 8 462 | 4 538 | |
Trade Debtors Trade Receivables | 29 250 | 34 730 | 19 420 | 42 860 | 80 995 | 60 000 | 63 700 | |
Advances Credits Made In Period Directors | 61 569 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 25th June 2023 filed on: 5th, July 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy