About

Registered Number: 06554465
Date of Incorporation: 03/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 1 Calico Business Park, Amington, Tamworth, Staffordshire, B77 4BF

 

Based in Tamworth, Saf Leasing Ltd was established in 2008, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Rutherford, Alan Hugh, Amos, Debra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUTHERFORD, Alan Hugh 25 June 2018 - 1
AMOS, Debra 13 May 2008 25 June 2018 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
CH01 - Change of particulars for director 18 December 2019
PSC04 - N/A 18 December 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 December 2018
AP03 - Appointment of secretary 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 05 April 2016
SH06 - Notice of cancellation of shares 08 December 2015
SH03 - Return of purchase of own shares 08 December 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 23 October 2015
MR01 - N/A 05 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 16 April 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 28 January 2010
AD01 - Change of registered office address 06 December 2009
AA01 - Change of accounting reference date 06 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.