About

Registered Number: 02747535
Date of Incorporation: 15/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 21 Birchwood Road, Malvern, WR14 1LD,

 

Founded in 1992, Sufi Way Ltd are based in Malvern, it's status is listed as "Active". We do not know the number of employees at the business. The company has 14 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Daniel Silas 01 November 2011 - 1
AMIDON, Elias Velonis 15 September 1992 - 1
BAKKER, Dahan Jacobus Gerardus 15 September 1992 - 1
BAKKER, Francina Mehera 06 August 2004 - 1
VIVIAN, Simon Murray 17 September 2009 - 1
BARROW, Carol 01 November 2011 16 October 2016 1
BLAINE, Amrita Skye 01 November 2011 16 October 2016 1
BRUTNELL, Sitara Mary 15 September 1992 01 April 2004 1
FRANCIS, Isha 15 September 1992 16 October 2016 1
PEREZ, Puran 15 September 1992 16 October 2016 1
RANA, Kiranjit Singh 06 August 2004 16 October 2016 1
ROBERTS, Elizabeth Jean, Doctor 06 August 2004 16 October 2016 1
SWORDS, Bernard Francis Patrick 06 April 2004 22 May 2009 1
WIENER, Id 15 September 1992 16 October 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 September 2020
MA - Memorandum and Articles 17 September 2020
AA - Annual Accounts 16 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 20 September 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 11 May 2018
CH03 - Change of particulars for secretary 25 March 2018
MR04 - N/A 31 October 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 29 September 2017
AD01 - Change of registered office address 20 January 2017
TM01 - Termination of appointment of director 23 October 2016
TM01 - Termination of appointment of director 23 October 2016
TM01 - Termination of appointment of director 23 October 2016
TM01 - Termination of appointment of director 23 October 2016
TM01 - Termination of appointment of director 23 October 2016
TM01 - Termination of appointment of director 23 October 2016
TM01 - Termination of appointment of director 23 October 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 10 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 14 October 2009
AP01 - Appointment of director 12 October 2009
AA - Annual Accounts 12 October 2009
AA01 - Change of accounting reference date 07 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 28 January 2008
RESOLUTIONS - N/A 17 January 2008
MEM/ARTS - N/A 17 January 2008
RESOLUTIONS - N/A 14 December 2007
MEM/ARTS - N/A 14 December 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 19 September 2005
287 - Change in situation or address of Registered Office 17 August 2005
395 - Particulars of a mortgage or charge 02 June 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
RESOLUTIONS - N/A 06 January 2005
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 10 October 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 14 November 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 04 August 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 02 October 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 02 October 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 10 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 24 October 1994
363s - Annual Return 12 September 1994
AA - Annual Accounts 13 February 1994
288 - N/A 18 October 1993
363s - Annual Return 20 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1992
NEWINC - New incorporation documents 15 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.