Safinah Limited GATESHEAD


Safinah started in year 1998 as Private Limited Company with registration number 03647279. The Safinah company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Gateshead at 4 The Staithes. Postal code: NE11 9SN. Since 1999-01-19 Safinah Limited is no longer carrying the name Ever 1038.

At the moment there are 4 directors in the the company, namely Andrew H., Steen H. and Peter W. and others. In addition one secretary - Jessica P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Safinah Limited Address / Contact

Office Address 4 The Staithes
Office Address2 The Watermark
Town Gateshead
Post code NE11 9SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03647279
Date of Incorporation Fri, 9th Oct 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Jessica P.

Position: Secretary

Appointed: 23 October 2023

Andrew H.

Position: Director

Appointed: 01 July 2019

Steen H.

Position: Director

Appointed: 22 August 2018

Peter W.

Position: Director

Appointed: 22 August 2018

Tommy P.

Position: Director

Appointed: 22 August 2018

Tor S.

Position: Director

Appointed: 01 April 2017

Resigned: 15 December 2019

John S.

Position: Director

Appointed: 30 December 2008

Resigned: 22 August 2018

Carl J.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2012

Alexander K.

Position: Director

Appointed: 01 September 2007

Resigned: 31 March 2017

Stephen B.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2014

Rachel C.

Position: Secretary

Appointed: 23 October 2006

Resigned: 23 October 2023

Roger V.

Position: Secretary

Appointed: 19 September 2005

Resigned: 23 October 2006

Rodney T.

Position: Director

Appointed: 20 September 2001

Resigned: 31 December 2012

Norman J.

Position: Director

Appointed: 21 December 2000

Resigned: 01 April 2008

Roger V.

Position: Director

Appointed: 10 June 1999

Resigned: 22 August 2018

Julie P.

Position: Secretary

Appointed: 10 June 1999

Resigned: 19 September 2005

Mohamed A.

Position: Director

Appointed: 27 January 1999

Resigned: 08 May 2019

David O.

Position: Secretary

Appointed: 27 January 1999

Resigned: 10 June 1999

Everdirector Limited

Position: Corporate Director

Appointed: 09 October 1998

Resigned: 27 January 1999

Eversecretary Limited

Position: Corporate Secretary

Appointed: 09 October 1998

Resigned: 27 January 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we established, there is Tommy P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tpo Holding Danmark Aps, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tommy P.

Notified on 22 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter W.

Notified on 22 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Tpo Holding Danmark Aps

18 Grusbakken, Gentofte, PO Box DK-2820, Denmark

Legal authority Danish
Legal form Limited Liability Company
Country registered Denmark
Place registered Central Business Register (Cvr)
Registration number 34090408
Notified on 22 August 2018
Ceased on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohamed A.

Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control: 25-50% shares

Denise A.

Notified on 6 April 2016
Ceased on 12 June 2018
Nature of control: 25-50% shares

Company previous names

Ever 1038 January 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 281 130178 976346 953306 581251 545
Current Assets1 878 3261 862 8801 203 2831 562 4352 300 024
Debtors597 1961 683 904856 3301 255 8542 048 479
Net Assets Liabilities1 414 2011 635 65179 63380 82283 941
Other Debtors3 6673 66713 40813 21539 120
Property Plant Equipment35 47139 64267 72278 048114 530
Other
Accrued Liabilities  66 575211 436343 349
Accumulated Depreciation Impairment Property Plant Equipment92 425106 051115 189107 027119 763
Additions Other Than Through Business Combinations Property Plant Equipment 17 797 37 69265 037
Amounts Owed By Related Parties 1 360 733   
Amounts Owed To Related Parties  441 878814 1871 493 476
Average Number Employees During Period1515344653
Creditors493 119259 639192 82672 9172 302 013
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -33 011-15 819
Disposals Property Plant Equipment   -35 528-15 819
Financial Commitments Other Than Capital Commitments55 00040 00042 3237 24123 462
Gross Amount Due From Customers For Construction Contract Work As Asset35 80558 458290 763410 556745 593
Increase From Depreciation Charge For Year Property Plant Equipment 13 626 24 84928 555
Net Current Assets Liabilities1 385 2071 603 241215 53790 391-1 989
Nominal Value Allotted Share Capital955996 996996
Number Shares Issued Fully Paid95 50099 60899 60899 60899 608
Other Creditors  226 189127 93535 129
Par Value Share 0 00
Prepayments41 61615 24328 93449 00357 275
Property Plant Equipment Gross Cost127 896145 693182 911185 075234 293
Provisions For Liabilities Balance Sheet Subtotal6 4777 23210 80014 70028 600
Taxation Social Security Payable38 30354 31264 107209 561257 179
Total Assets Less Current Liabilities1 420 6781 642 883283 259168 439112 541
Total Borrowings  192 82672 917 
Trade Creditors Trade Payables88 60148 119136 91497 303172 880
Trade Debtors Trade Receivables516 108245 803523 225783 0801 206 491

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, August 2023
Free Download (11 pages)

Company search