Company NameSafura International Limited
Company StatusActive
Company Number04156085
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameKamaljit Kaur Loyal
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(1 day after company formation)
Appointment Duration23 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address370 Fullwell Avenue
Clayhall
Essex
IG5 0SD
Director NameDyal Singh
Date of BirthNovember 1947 (Born 76 years ago)
NationalityKenyan
StatusCurrent
Appointed18 November 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleManufacturer Representatives I
Country of ResidenceUnited Kingdom
Correspondence Address370 Fullwell Avenue
Clayhall
Essex
IG5 0SD
Secretary NameDyal Singh
NationalityKenyan
StatusCurrent
Appointed18 November 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleManufacturer Representatives I
Country of ResidenceUnited Kingdom
Correspondence Address370 Fullwell Avenue
Clayhall
Essex
IG5 0SD
Director NameGunveer Bansal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(8 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCeme Campus C/O Raj Consultancy Ltd Marsh Way
Rainham
RM13 8EU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameSatwinder Bansal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(1 day after company formation)
Appointment Duration15 years, 12 months (resigned 01 February 2017)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address370 Fullwell Avenue
Clayhall
Ilford
Essex
IG5 0SD
Secretary NameSatwinder Bansal
NationalityBritish
StatusResigned
Appointed08 February 2001(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2004)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address1a Deerswood
Maidenhead
Berkshire
SL6 8XF

Contact

Telephone020 89240638
Telephone regionLondon

Location

Registered AddressCeme Campus C/O Raj Consultancy Ltd
Marsh Way
Rainham
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kamaljit Kaur Loyal
50.00%
Ordinary
1 at £1Satvinder Bansal
50.00%
Ordinary

Financials

Year2014
Net Worth£2,878
Cash£13,986
Current Liabilities£21,040

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

10 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 February 2017Termination of appointment of Satwinder Bansal as a director on 1 February 2017 (1 page)
11 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
11 February 2017Termination of appointment of Satwinder Bansal as a director on 1 February 2017 (1 page)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 February 2016Director's details changed for Satwinder Bansal on 1 February 2013 (2 pages)
7 February 2016Director's details changed for Dyal Singh on 1 February 2013 (2 pages)
7 February 2016Director's details changed for Dyal Singh on 1 February 2013 (2 pages)
7 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(6 pages)
7 February 2016Director's details changed for Gunveer Bansal on 1 February 2013 (2 pages)
7 February 2016Director's details changed for Gunveer Bansal on 1 February 2013 (2 pages)
7 February 2016Director's details changed for Kamaljit Kaur Loyal on 1 February 2013 (2 pages)
7 February 2016Director's details changed for Kamaljit Kaur Loyal on 1 February 2013 (2 pages)
7 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(6 pages)
7 February 2016Director's details changed for Satwinder Bansal on 1 February 2013 (2 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 March 2015Annual return made up to 4 February 2015
Statement of capital on 2015-03-16
  • GBP 2
(16 pages)
16 March 2015Annual return made up to 4 February 2015
Statement of capital on 2015-03-16
  • GBP 2
(16 pages)
16 March 2015Annual return made up to 4 February 2015
Statement of capital on 2015-03-16
  • GBP 2
(16 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 February 2014Annual return made up to 4 February 2014
Statement of capital on 2014-02-06
  • GBP 2
(18 pages)
6 February 2014Annual return made up to 4 February 2014
Statement of capital on 2014-02-06
  • GBP 2
(18 pages)
6 February 2014Annual return made up to 4 February 2014
Statement of capital on 2014-02-06
  • GBP 2
(18 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (16 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (16 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (16 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (16 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (16 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (16 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (16 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (16 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (16 pages)
19 February 2010Registered office address changed from , 1a Deerswood, Maidenhead, Berkshire, SL6 8XF on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from , 1a Deerswood, Maidenhead, Berkshire, SL6 8XF on 19 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 April 2009Return made up to 07/02/09; full list of members (6 pages)
17 April 2009Return made up to 07/02/09; full list of members (6 pages)
6 April 2009Director appointed gunveer bansal (1 page)
6 April 2009Director appointed gunveer bansal (1 page)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 June 2008Return made up to 09/05/08; full list of members (10 pages)
10 June 2008Return made up to 09/05/08; full list of members (10 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 February 2007Return made up to 07/02/07; full list of members (7 pages)
28 February 2007Return made up to 07/02/07; full list of members (7 pages)
2 June 2006Return made up to 07/02/06; full list of members (7 pages)
2 June 2006Return made up to 07/02/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
7 February 2005Return made up to 07/02/05; full list of members (7 pages)
7 February 2005Return made up to 07/02/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
13 March 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
13 March 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
17 February 2004Return made up to 07/02/04; full list of members (8 pages)
17 February 2004Return made up to 07/02/04; full list of members (8 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
21 February 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
21 February 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
19 September 2002Return made up to 07/02/02; full list of members (7 pages)
19 September 2002Return made up to 07/02/02; full list of members (7 pages)
6 September 2002Ad 02/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2002Ad 02/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 16 saint john street london EC1M 4NT (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 16 saint john street, london, EC1M 4NT (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (14 pages)
7 February 2001Incorporation (14 pages)