This company is commonly known as Social Unity Foundation Of Innovation (sufi) Trust Limited. The company was founded 21 years ago and was given the registration number 04514245. The firm's registered office is in BIRMINGHAM. You can find them at 7 Rolling Mill Close, Edgbaston, Birmingham, . This company's SIC code is 85520 - Cultural education.
Name | : | SOCIAL UNITY FOUNDATION OF INNOVATION (SUFI) TRUST LIMITED |
---|---|---|
Company Number | : | 04514245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Rolling Mill Close, Edgbaston, Birmingham, B5 7QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Rolling Mill Close, Birmingham, B5 7QD | Director | 19 August 2002 | Active |
7 Rolling Mill Close, Edgbaston, Birmingham, B5 7QD | Director | 06 September 2016 | Active |
7 Rolling Mill Close, Edgbaston, Birmingham, B5 7QD | Director | 20 November 2012 | Active |
122, Woodthorpe Road, Kings Heath, Birmingham, England, B14 6EH | Director | 01 September 2008 | Active |
7 Rolling Mill Close, Edgbaston, Birmingham, B5 7QD | Director | 24 June 2016 | Active |
17 North Street, Dudley, DY2 7DU | Director | 19 August 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Secretary | 19 August 2002 | Active |
17 North Street, Dudley, DY2 7DU | Secretary | 19 August 2002 | Active |
7 Rolling Mill Close, Edgbaston, Birmingham, B5 7QD | Director | 30 November 2017 | Active |
10, Rolling Mill Close, Birmingham, United Kingdom, B5 7QD | Director | 10 December 2008 | Active |
Pype Hayes, Erdington, Birmingham, B24 0UF | Director | 19 August 2002 | Active |
House No.P40 Street 2, Block-W, People's Colony, Pakistan, | Director | 19 August 2002 | Active |
40, Blackford Road, Birmingham, United Kingdom, B11 3SH | Director | 10 December 2008 | Active |
74 Newport Road, Balsall Heath, Birmingham, B12 8QD | Director | 19 August 2002 | Active |
147 All Saints Road, Kings Heath, Birmingham, B14 6AT | Director | 19 August 2002 | Active |
7, Rolling Mill Close, Birmingham, Great Britain, B5 7QD | Director | 19 August 2002 | Active |
Mr Ahmad Makhdoom Chishti | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 7 Rolling Mill Close, Birmingham, B5 7QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type small. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Resolution | Resolution. | Download |
2020-01-13 | Accounts | Accounts with accounts type small. | Download |
2019-12-27 | Resolution | Resolution. | Download |
2019-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Officers | Change person director company with change date. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Accounts | Accounts with accounts type small. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-19 | Officers | Change person director company with change date. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-09-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.