Saf Leasing Limited TAMWORTH


Founded in 2008, Saf Leasing, classified under reg no. 06554465 is an active company. Currently registered at 1 Calico Business Park B77 4BF, Tamworth the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely John W., Martin S. and Alan R.. In addition one secretary - Alan R. - is with the company. Currently 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.

Saf Leasing Limited Address / Contact

Office Address 1 Calico Business Park
Office Address2 Amington
Town Tamworth
Post code B77 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06554465
Date of Incorporation Thu, 3rd Apr 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Alan R.

Position: Secretary

Appointed: 25 June 2018

John W.

Position: Director

Appointed: 28 October 2014

Martin S.

Position: Director

Appointed: 28 October 2014

Alan R.

Position: Director

Appointed: 05 September 2014

John F.

Position: Director

Appointed: 28 October 2014

Resigned: 09 November 2015

Mark B.

Position: Director

Appointed: 04 June 2010

Resigned: 05 September 2014

David H.

Position: Director

Appointed: 05 December 2008

Resigned: 04 June 2010

Debra A.

Position: Secretary

Appointed: 13 May 2008

Resigned: 25 June 2018

Helen L.

Position: Director

Appointed: 13 May 2008

Resigned: 05 December 2008

Martin A.

Position: Director

Appointed: 03 April 2008

Resigned: 13 May 2008

Jonathan O.

Position: Secretary

Appointed: 03 April 2008

Resigned: 13 May 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Martin S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alan R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand450 951126 714135 687
Current Assets909 0501 084 7421 294 103
Debtors458 099958 0281 158 416
Net Assets Liabilities707 082683 532733 920
Property Plant Equipment3 4482 8263 705
Other
Accumulated Depreciation Impairment Property Plant Equipment4 2435 7657 460
Average Number Employees During Period151412
Creditors197 212218 618331 989
Fixed Assets3 4482 8263 705
Increase From Depreciation Charge For Year Property Plant Equipment 1 5221 695
Net Current Assets Liabilities711 838866 124962 114
Property Plant Equipment Gross Cost7 6918 59111 165
Total Additions Including From Business Combinations Property Plant Equipment 9002 574
Total Assets Less Current Liabilities715 286868 950965 819

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/04/03
filed on: 14th, April 2023
Free Download (3 pages)

Company search

Advertisements