SAFINAH LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
SAFINAH LIMITED is a Private Limited Company from GATESHEAD ENGLAND and has the status: Active.
SAFINAH LIMITED was incorporated 25 years ago on 09/10/1998 and has the registered number: 03647279. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SAFINAH LIMITED was incorporated 25 years ago on 09/10/1998 and has the registered number: 03647279. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SAFINAH LIMITED - GATESHEAD
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 THE STAITHES
GATESHEAD
NE11 9SN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HOPKINSON | Jul 1975 | British | Director | 2019-07-01 | CURRENT |
MR TOMMY MEIER PAULSEN | Jul 1969 | Danish | Director | 2018-08-22 | CURRENT |
MR PETER WILHELMSEN | May 1971 | Danish | Director | 2018-08-22 | CURRENT |
MR STEEN HARTVIG | Nov 1972 | Danish | Director | 2018-08-22 | CURRENT |
MRS JESSICA ANNE PATTERSON | Secretary | 2023-10-23 | CURRENT | ||
EVERDIRECTOR LIMITED | Corporate Director | 1998-10-09 UNTIL 1999-01-27 | RESIGNED | ||
EVERSECRETARY LIMITED | Corporate Secretary | 1998-10-09 UNTIL 1999-01-27 | RESIGNED | ||
MOHAMED RAOUF ABDUL KARIM AL-KATTAN | Oct 1956 | British | Director | 1999-01-27 UNTIL 2019-05-08 | RESIGNED |
MR DAVID OLDROYD | Nov 1936 | British | Secretary | 1999-01-27 UNTIL 1999-06-10 | RESIGNED |
MRS RACHEL COUNDON | British | Secretary | 2006-10-23 UNTIL 2023-10-23 | RESIGNED | |
JULIE PARKER | Jul 1962 | Secretary | 1999-06-10 UNTIL 2005-09-19 | RESIGNED | |
DR ROGER VAUGHAN | Jun 1944 | British | Secretary | 2005-09-19 UNTIL 2006-10-23 | RESIGNED |
NORMAN JOHNSTON | Mar 1944 | British | Director | 2000-12-21 UNTIL 2008-04-01 | RESIGNED |
DR ROGER VAUGHAN | Jun 1944 | British | Director | 1999-06-10 UNTIL 2018-08-22 | RESIGNED |
RODNEY HAROLD TOWERS | May 1939 | British | Director | 2001-09-20 UNTIL 2012-12-31 | RESIGNED |
DOCTOR TOR EGIL SVENSEN | May 1955 | Norwegian | Director | 2017-04-01 UNTIL 2019-12-15 | RESIGNED |
ALEXANDER JAMES KIRKWOOD | Jan 1954 | British | Director | 2007-09-01 UNTIL 2017-03-31 | RESIGNED |
MR JOHN MICHAEL STUBBS | Sep 1946 | British | Director | 2008-12-30 UNTIL 2018-08-22 | RESIGNED |
TECHNICAL DIRECTOR CARL CHRISTIAN PENDERUP JENSEN | Jun 1946 | Danish | Director | 2008-07-01 UNTIL 2012-12-31 | RESIGNED |
STEPHEN BROOKE | Dec 1956 | British | Director | 2007-04-02 UNTIL 2014-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tpo Holding Danmark Aps | 2018-08-22 | Gentofte |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dr Mohamed Raouf Abdul Karim Al Kattan | 2016-04-06 - 2018-08-22 | 10/1956 | Newcastle Upon Tyne Tyne And Wear | Ownership of shares 25 to 50 percent |
Mrs Denise Cacilda Da Silva Pampuri Al Kattan | 2016-04-06 - 2018-06-12 | 7/1956 | Newcastle Upon Tyne Tyne And Wear | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Safinah Limited - Period Ending 2022-12-31 | 2023-08-17 | 31-12-2022 | £251,545 Cash £83,941 equity |
Safinah Limited - Period Ending 2021-12-31 | 2022-09-07 | 31-12-2021 | £306,581 Cash £80,822 equity |
Safinah Limited - Period Ending 2018-12-31 | 2019-03-26 | 31-12-2018 | £178,976 Cash £1,635,651 equity |