Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIFA LIMITED
Company Information for

SIFA LIMITED

FINTEL HOUSE, ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6NA,
Company Registration Number
02689134
Private Limited Company
Active

Company Overview

About Sifa Ltd
SIFA LIMITED was founded on 1992-02-19 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Sifa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIFA LIMITED
 
Legal Registered Office
FINTEL HOUSE
ST. ANDREWS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 6NA
Other companies in KT17
 
Filing Information
Company Number 02689134
Company ID Number 02689134
Date formed 1992-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 06:09:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIFA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIFA LIMITED
The following companies were found which have the same name as SIFA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIFA Singapore Active Company formed on the 2018-08-13
SIFA (CHINA) HOLDING GROUP COMPANY LIMITED Unknown Company formed on the 2021-03-22
SIFA & NYIRABANDITSI INC 13023 LUCY GROVE LN HOUSTON TX 77044 Forfeited Company formed on the 2022-05-17
SIFA 13, LLC 5150 N. Tamiami Trail Naples FL 34103 Active Company formed on the 2014-01-31
SIFA ALWAYS L.L.C 3460 N.W 106TH STREET HIALEAH FL 33018 Active Company formed on the 2020-09-27
SIFA AS Tømra SELBUSTRAND 7584 Active Company formed on the 1992-03-26
SIFA ASIA PTE. LTD. AIRLINE ROAD Singapore 819827 Active Company formed on the 2013-03-13
SIFA AUSTRALIA PTY LTD NSW 2229 Active Company formed on the 2018-03-29
SIFA BANI LLC 1846 SNAKE RIVER RD STE B KATY TX 77449 Forfeited Company formed on the 2022-06-01
SIFA BISTRO INC 6100 CORPORATE DR SUITE 588 HOUSTON Texas 77036 FRANCHISE TAX ENDED Company formed on the 2011-04-15
SIFA BRANDS INC. 1400 BRUNSWICK AVENUE Queens FAR ROCKAWAY NY 11691 Active Company formed on the 2023-03-09
SIFA BUILDERS LLC 3111 OCEAN PARKWAY, #3H Kings BROOKLYN NY 11235 Active Company formed on the 2008-01-22
SIFA BUSINESS INC Georgia Unknown
SIFA BUSINESS LLC 24519 LOWER CANYON LN KATY TX 77494 Active Company formed on the 2021-12-02
SIFA California, Inc. 818 West Seventh St Ste 930 Los Angeles CA 90017 FTB Suspended Company formed on the 1984-11-30
SIFA CARS LIMITED FLAT 5 108 PRIORY ROAD HALL GREEN BIRMINGHAM B28 0TB Active Company formed on the 2023-12-14
Sifa Children, Inc Delaware Unknown
SIFA CHILDREN INCORPORATED California Unknown
SIFA CLEANING INC. 10151-164 AVENUE EDMONTON ALBERTA T5X 3R3 Dissolved Company formed on the 2011-05-11
SIFA CONNECTIONS SERVICES LTD 32 CARR GROVE WOOLWICH DOCKYARD WOOLWICH DOCKYARD LONDON SE18 5HH Dissolved Company formed on the 2015-09-17

Company Officers of SIFA LIMITED

Current Directors
Officer Role Date Appointed
SARAH CLARE TURVEY
Company Secretary 2017-10-20
RICHARD ARDRON
Director 2014-08-01
KENNETH ERNEST DAVY
Director 2011-08-15
DAVID ALAN GOLDER
Director 2014-08-01
DAVID JOHN INGRAM
Director 2016-01-18
DAVID ROBERT CHARLES KERSHAW
Director 2014-01-13
IAN PETER SUTHERLAND MUIRHEAD
Director 1992-02-19
DAVID MICHAEL SEAGER
Director 2008-07-08
NEIL MARTIN STEVENS
Director 2011-08-15
MATTHEW LLOYD TIMMINS
Director 2011-08-15
SARAH CLARE TURVEY
Director 2011-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JAYNE BELL LEONHARDSEN
Company Secretary 2012-12-20 2017-10-20
VIVIAN WILLIAMS
Director 2015-12-08 2017-09-08
IAN COCKERILL
Director 2001-12-03 2016-02-29
STUART ROBERT BUSHELL
Director 2009-01-01 2015-11-30
SUSAN MARGARET MUIRHEAD
Company Secretary 1995-09-15 2011-08-15
LESTER JOHN KILLIP
Director 2008-05-23 2008-06-30
LESLIE JOHN SHARPE
Director 2001-12-03 2008-02-29
DAWN ELIZABETH MEALING
Director 2004-12-01 2005-11-30
RICHARD JOHN CRAIG MORGAN
Director 2001-04-02 2002-02-11
RICHARD GLOSSOP
Director 1996-04-01 2000-12-05
IAN WILLIAM HAWKES
Director 1994-08-01 1995-09-15
STEPHEN JOHN MACLIVER
Company Secretary 1992-04-02 1994-02-28
STEPHEN JOHN MACLIVER
Company Secretary 1994-02-19 1994-02-28
DAVID JOHN ANDREWS
Director 1992-04-02 1994-02-28
STEPHEN JOHN MACLIVER
Director 1992-04-02 1994-02-28
STEPHEN JOHN MACLIVER
Director 1994-02-19 1994-02-28
SUSAN MARGARET MUIRHEAD
Company Secretary 1994-02-28 1994-02-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-14 1992-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ARDRON APS LEGAL & ASSOCIATES LIMITED Director 2014-03-19 CURRENT 2005-11-18 Active
RICHARD ARDRON SIMPLY BIZ SERVICES LIMITED Director 2013-09-09 CURRENT 2002-11-14 Active
KENNETH ERNEST DAVY SUPER LEAGUE (EUROPE) LIMITED Director 2017-12-01 CURRENT 1996-08-12 Active
KENNETH ERNEST DAVY FINTEL PLC Director 2015-06-02 CURRENT 2015-06-02 Active
KENNETH ERNEST DAVY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
KENNETH ERNEST DAVY APS LEGAL & ASSOCIATES LIMITED Director 2014-01-22 CURRENT 2005-11-18 Active
KENNETH ERNEST DAVY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
KENNETH ERNEST DAVY COMPLIANCE FIRST LIMITED Director 2007-12-10 CURRENT 2007-12-10 Liquidation
KENNETH ERNEST DAVY COMPLIANCE FIRST SERVICES LIMITED Director 2007-02-01 CURRENT 2000-01-05 Dissolved 2017-04-18
KENNETH ERNEST DAVY EASY BIZ LIMITED Director 2003-06-17 CURRENT 2002-07-17 Active
KENNETH ERNEST DAVY SIMPLY BIZ SUPPORT LIMITED Director 2003-06-17 CURRENT 2002-07-17 Active
KENNETH ERNEST DAVY SIMPLY BIZ SERVICES LIMITED Director 2002-11-21 CURRENT 2002-11-14 Active
KENNETH ERNEST DAVY SIMPLY BIZ LIMITED Director 2002-08-30 CURRENT 2002-08-23 Active
KENNETH ERNEST DAVY HUDDERSFIELD GIANTS LIMITED Director 1999-12-08 CURRENT 1984-04-18 Active
KENNETH ERNEST DAVY MONEY EDUCATION Director 1996-02-21 CURRENT 1984-09-07 Active - Proposal to Strike off
KENNETH ERNEST DAVY KIRKLEES STADIUM DEVELOPMENT LIMITED Director 1996-02-14 CURRENT 1992-03-02 Active
KENNETH ERNEST DAVY HUDDERSFIELD SPORTING PRIDE LIMITED Director 1996-01-16 CURRENT 1993-12-13 Active
KENNETH ERNEST DAVY PROVIDENT HEALTHCARE SERVICES LIMITED Director 1991-12-31 CURRENT 1979-05-31 Active
DAVID ALAN GOLDER FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED Director 2017-11-10 CURRENT 2010-09-10 Active
DAVID ALAN GOLDER PROFESSIONAL FINANCE BROKING LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
DAVID ALAN GOLDER SIMPLY BIZ SERVICES LIMITED Director 2013-09-09 CURRENT 2002-11-14 Active
DAVID ALAN GOLDER MYSTREET LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2015-11-03
DAVID ROBERT CHARLES KERSHAW 360 LAW LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
DAVID ROBERT CHARLES KERSHAW 360 LAWYERS LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
DAVID ROBERT CHARLES KERSHAW FINTEL GROUP LIMITED Director 2012-11-27 CURRENT 2010-01-08 Active
DAVID ROBERT CHARLES KERSHAW SIMPLY LEGAL & ASSOCIATES LIMITED Director 2010-05-31 CURRENT 2009-03-18 Dissolved 2017-04-11
DAVID ROBERT CHARLES KERSHAW SIMPLY BIZ SUPPORT LIMITED Director 2010-05-31 CURRENT 2002-07-17 Active
DAVID ROBERT CHARLES KERSHAW SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
DAVID ROBERT CHARLES KERSHAW CAPITAL REWARD LIMITED Director 2010-05-31 CURRENT 2006-08-25 Active
DAVID ROBERT CHARLES KERSHAW SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 Active
IAN PETER SUTHERLAND MUIRHEAD PROFESSIONAL FINANCIAL CENTRES LIMITED Director 1995-02-15 CURRENT 1995-02-15 Dissolved 2017-04-11
NEIL MARTIN STEVENS FINTEL GROUP LIMITED Director 2015-10-15 CURRENT 2010-01-08 Active
NEIL MARTIN STEVENS APS LEGAL & ASSOCIATES LIMITED Director 2015-09-14 CURRENT 2005-11-18 Active
NEIL MARTIN STEVENS GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
NEIL MARTIN STEVENS SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
NEIL MARTIN STEVENS GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
NEIL MARTIN STEVENS ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
NEIL MARTIN STEVENS CAPITAL REWARD CLIENTS LIMITED Director 2013-12-19 CURRENT 2006-07-25 Active - Proposal to Strike off
NEIL MARTIN STEVENS NEW MODEL BUSINESS ACADEMY LIMITED Director 2012-09-14 CURRENT 2008-03-25 Active
NEIL MARTIN STEVENS PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2011-08-15 CURRENT 1995-02-15 Dissolved 2017-04-11
NEIL MARTIN STEVENS BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
NEIL MARTIN STEVENS VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2010-11-25 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
NEIL MARTIN STEVENS SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
NEIL MARTIN STEVENS IKST LIMITED Director 2010-05-31 CURRENT 2008-12-09 Active
NEIL MARTIN STEVENS SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
NEIL MARTIN STEVENS SIMPLYBIZ INVESTMENTS LIMITED Director 2009-10-09 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS VERBATIM ADVISER SERVICES LTD Director 2009-10-06 CURRENT 2009-10-06 Active - Proposal to Strike off
NEIL MARTIN STEVENS COMPLIANCE FIRST LIMITED Director 2007-12-10 CURRENT 2007-12-10 Liquidation
NEIL MARTIN STEVENS COMPLIANCE FIRST SERVICES LIMITED Director 2007-02-01 CURRENT 2000-01-05 Dissolved 2017-04-18
NEIL MARTIN STEVENS SIMPLY BIZ SERVICES LIMITED Director 2004-05-01 CURRENT 2002-11-14 Active
NEIL MARTIN STEVENS ELDER & OAKLEY LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
MATTHEW LLOYD TIMMINS LANDMARK SURVEYORS LTD Director 2018-01-23 CURRENT 2007-01-03 Active
MATTHEW LLOYD TIMMINS FINTEL TECHNOLOGY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MATTHEW LLOYD TIMMINS FINTEL SERVICES LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MATTHEW LLOYD TIMMINS ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
MATTHEW LLOYD TIMMINS FINTEL GROUP LIMITED Director 2013-12-19 CURRENT 2010-01-08 Active
MATTHEW LLOYD TIMMINS PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2011-08-15 CURRENT 1995-02-15 Dissolved 2017-04-11
MATTHEW LLOYD TIMMINS BROKER SUPPORT SERVICES LIMITED Director 2010-05-31 CURRENT 2004-07-07 Dissolved 2017-04-11
MATTHEW LLOYD TIMMINS SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
MATTHEW LLOYD TIMMINS SIMPLY BIZ MORTGAGES LIMITED Director 2010-05-31 CURRENT 2003-07-11 Active
MATTHEW LLOYD TIMMINS CAPITAL REWARD LIMITED Director 2007-10-19 CURRENT 2006-08-25 Active
MATTHEW LLOYD TIMMINS SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 Active
SARAH CLARE TURVEY LANDMARK SURVEYORS LTD Director 2018-01-23 CURRENT 2007-01-03 Active
SARAH CLARE TURVEY FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED Director 2017-11-10 CURRENT 2010-09-10 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCE BROKING LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
SARAH CLARE TURVEY FINTEL TECHNOLOGY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY FINTEL SERVICES LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY GATEWAY SURVEYORS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-04-11
SARAH CLARE TURVEY SC SURVEYORS LIMITED Director 2014-12-18 CURRENT 2006-08-08 Dissolved 2015-03-03
SARAH CLARE TURVEY GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
SARAH CLARE TURVEY SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
SARAH CLARE TURVEY GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
SARAH CLARE TURVEY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
SARAH CLARE TURVEY APS LEGAL & ASSOCIATES LIMITED Director 2014-03-19 CURRENT 2005-11-18 Active
SARAH CLARE TURVEY ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2013-12-16 CURRENT 1995-02-15 Dissolved 2017-04-11
SARAH CLARE TURVEY VERBATIM ADVISER SERVICES LTD Director 2013-12-16 CURRENT 2009-10-06 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLYBIZ INVESTMENTS LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-19 Active
SARAH CLARE TURVEY CLEAR VIEW ASSURED LIMITED Director 2013-09-20 CURRENT 2012-04-05 Active
SARAH CLARE TURVEY 360 LAW LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY 360 LAWYERS LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY FINTEL GROUP LIMITED Director 2012-11-27 CURRENT 2010-01-08 Active
SARAH CLARE TURVEY HUDDERSFIELD SPORTING PRIDE LIMITED Director 2012-11-26 CURRENT 1993-12-13 Active
SARAH CLARE TURVEY SIMPLY LEGAL & ASSOCIATES LIMITED Director 2011-05-31 CURRENT 2009-03-18 Dissolved 2017-04-11
SARAH CLARE TURVEY BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
SARAH CLARE TURVEY BROKER SUPPORT SERVICES LIMITED Director 2010-05-31 CURRENT 2004-07-07 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE FIRST SERVICES LIMITED Director 2010-05-31 CURRENT 2000-01-05 Dissolved 2017-04-18
SARAH CLARE TURVEY SIMPLY BIZ SUPPORT LIMITED Director 2010-05-31 CURRENT 2002-07-17 Active
SARAH CLARE TURVEY COMPLIANCE FIRST LIMITED Director 2010-05-31 CURRENT 2007-12-10 Liquidation
SARAH CLARE TURVEY SIMPLY BIZ MORTGAGES LIMITED Director 2010-05-31 CURRENT 2003-07-11 Active
SARAH CLARE TURVEY SIMPLY BIZ LIMITED Director 2009-05-22 CURRENT 2002-08-23 Active
SARAH CLARE TURVEY IKST LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
SARAH CLARE TURVEY NEW MODEL BUSINESS ACADEMY LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
SARAH CLARE TURVEY CAPITAL REWARD LIMITED Director 2007-10-19 CURRENT 2006-08-25 Active
SARAH CLARE TURVEY CAPITAL REWARD CLIENTS LIMITED Director 2007-06-20 CURRENT 2006-07-25 Active - Proposal to Strike off
SARAH CLARE TURVEY CAPITAL REWARD PLUS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026891340005
2023-04-25APPOINTMENT TERMINATED, DIRECTOR IAN PETER SUTHERLAND MUIRHEAD
2023-04-25APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SEAGER
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026891340006
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CHARLES KERSHAW
2022-02-15Register inspection address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG United Kingdom to Fintel House St. Andrews Road Huddersfield HD1 6NA
2022-02-15CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-15AD02Register inspection address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG United Kingdom to Fintel House St. Andrews Road Huddersfield HD1 6NA
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CHARLES KERSHAW
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN GOLDER
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-04-07CH01Director's details changed for Mr David Michael Seager on 2020-12-30
2021-04-07AD04Register(s) moved to registered office address Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026891340004
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN INGRAM
2019-05-08TM02Termination of appointment of Sarah Clare Turvey on 2019-04-30
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARE TURVEY
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026891340005
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-02-04CH01Director's details changed for Mrs Sarah Clare Turvey on 2019-01-22
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026891340003
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026891340004
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-10-26AP03Appointment of Mrs Sarah Clare Turvey as company secretary on 2017-10-20
2017-10-26TM02Termination of appointment of Rebecca Jayne Bell Leonhardsen on 2017-10-20
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN WILLIAMS
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 90
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12CH01Director's details changed for Mr Matthew Lloyd Timmins on 2014-09-01
2016-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS REBECCA JAYNE BUTCHER on 2016-05-14
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN COCKERILL
2016-02-29AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-11CH01Director's details changed for Mr Neil Martin Stevens on 2016-02-05
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM 10 East Street Epsom Surrey KT17 1HH
2016-02-04AP01DIRECTOR APPOINTED MR DAVID JOHN INGRAM
2016-01-13AUDAUDITOR'S RESIGNATION
2016-01-06AP01DIRECTOR APPOINTED MR VIVIAN WILLIAMS
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT BUSHELL
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026891340002
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026891340001
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026891340003
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 90
2015-02-12AR0102/02/15 FULL LIST
2015-01-06RES13FACILITY AGREEMENT 18/12/2014
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05AP01DIRECTOR APPOINTED MR DAVID ALAN GOLDER
2014-08-05AP01DIRECTOR APPOINTED MR RICHARD ARDRON
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 90
2014-02-07AR0102/02/14 FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MR DAVID ROBERT CHARLES KERSHAW
2014-01-07RES01ALTER ARTICLES 20/12/2013
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026891340002
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026891340001
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0102/02/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 01/08/2012
2013-02-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LLOYD TIMMINS / 01/08/2012
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 01/08/2012
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST DAVY / 01/08/2012
2013-02-05AD02SAIL ADDRESS CREATED
2013-01-09AP03SECRETARY APPOINTED MRS REBECCA JAYNE BUTCHER
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0102/02/12 FULL LIST
2011-08-31AP01DIRECTOR APPOINTED MRS SARAH CLARE TURVEY
2011-08-31AP01DIRECTOR APPOINTED MR NEIL MARTIN STEVENS
2011-08-31AP01DIRECTOR APPOINTED MR KENNETH ERNEST DAVY
2011-08-31AP01DIRECTOR APPOINTED MR MATTHEW LLOYD TIMMINS
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MUIRHEAD
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0102/02/11 FULL LIST
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04AR0102/02/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER SUTHERLAND MUIRHEAD / 02/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SEAGER / 02/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COCKERILL / 02/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT BUSHELL / 02/02/2010
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED MR STUART ROBERT BUSHELL
2008-07-17288aDIRECTOR APPOINTED MR DAVID MICHAEL SEAGER
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR LESTER KILLIP
2008-05-23288aDIRECTOR APPOINTED MR LESTER JOHN KILLIP
2008-03-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR LESLIE SHARPE
2008-02-04363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-09363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-07363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-01-07CERTNMCOMPANY NAME CHANGED SOLICITORS FOR INDEPENDENT FINAN CIAL ADVICE LIMITED CERTIFICATE ISSUED ON 07/01/04
2003-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-24363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-21288bDIRECTOR RESIGNED
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-01-21RES06REDUCE ISSUED CAPITAL 11/01/02
2002-01-21122£ IC 100/90 11/01/02 £ SR 10@1=10
2001-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIFA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIFA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-22 Outstanding SANNE FIDUCIARY SERVICES LTD
2013-12-31 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-27 Satisfied BEECHBROOK MEZZANINE II JERSEY LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of SIFA LIMITED registering or being granted any patents
Domain Names

SIFA LIMITED owns 7 domain names.

fincenta.co.uk   sifa.co.uk   sifac.co.uk   lexlegis.co.uk   solicitor-ifa.co.uk   trustinvest.co.uk   sifarecruit.co.uk  

Trademarks
We have not found any records of SIFA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIFA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SIFA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIFA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIFA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIFA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.