Company NameSafwat Cars Limited
DirectorSharif Ahmed Safwat
Company StatusActive
Company Number05490463
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Sharif Ahmed Safwat
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Burlescoombe Road
Southend-On-Sea
SS1 3PT
Secretary NameSuzannah Louise Mary Safwat
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address123 Burlescoombe Road
Southend-On-Sea
SS1 3PT
Director NameJefferey Keith Tucker
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Neil Armstrong Way
Eastwood
Leigh-On-Sea
Essex
SS9 5UW

Contact

Websitesafwatcars.co.uk
Email address[email protected]
Telephone01702 464356
Telephone regionSouthend-on-Sea

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2k at £1Sharif Safwat
99.90%
Ordinary
2 at £1Suzannah Safwat
0.10%
Ordinary B

Financials

Year2014
Net Worth£118,616
Cash£560
Current Liabilities£112,962

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

27 March 2008Delivered on: 2 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2016Secretary's details changed for Suzannah Louise Mary Safwat on 24 March 2016 (1 page)
29 March 2016Director's details changed for Sharif Ahmed Safwat on 24 March 2016 (2 pages)
29 March 2016Director's details changed for Sharif Ahmed Safwat on 24 March 2016 (2 pages)
29 March 2016Secretary's details changed for Suzannah Louise Mary Safwat on 24 March 2016 (1 page)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,002
(5 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,002
(5 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,002
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,002
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,002
(5 pages)
3 February 2015Termination of appointment of Jefferey Keith Tucker as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Jefferey Keith Tucker as a director on 31 January 2015 (1 page)
12 November 2014Particulars of variation of rights attached to shares (2 pages)
12 November 2014Particulars of variation of rights attached to shares (2 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,002
(6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,002
(6 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
27 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
23 January 2013Registered office address changed from 160 Shaftesbury Avenue Thorpe Bay Essex SS1 3AW on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 160 Shaftesbury Avenue Thorpe Bay Essex SS1 3AW on 23 January 2013 (1 page)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2,001
(3 pages)
8 October 2012Appointment of Jefferey Keith Tucker as a director (2 pages)
8 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2,001
(3 pages)
8 October 2012Appointment of Jefferey Keith Tucker as a director (2 pages)
8 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2,001
(3 pages)
5 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Sharif Safwat on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Sharif Safwat on 29 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 July 2009Return made up to 24/06/09; full list of members (3 pages)
4 July 2009Return made up to 24/06/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 August 2008Return made up to 24/06/08; full list of members (3 pages)
14 August 2008Return made up to 24/06/08; full list of members (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 November 2007Return made up to 24/06/07; full list of members (2 pages)
7 November 2007Return made up to 24/06/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 July 2006Return made up to 24/06/06; full list of members (6 pages)
28 July 2006Return made up to 24/06/06; full list of members (6 pages)
24 June 2005Incorporation (19 pages)
24 June 2005Incorporation (19 pages)