This company is commonly known as Sunnyahmed Ltd. The company was founded 4 years ago and was given the registration number 12599270. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | SUNNYAHMED LTD |
---|---|---|
Company Number | : | 12599270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2020 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Morley Street, Bury, England, BL9 9JQ | Director | 10 October 2021 | Active |
61 Bridge Street, Kington, United Kingdom, HR5 9JQ | Director | 06 October 2021 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 07 June 2021 | Active |
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY | Director | 13 May 2020 | Active |
Mr Adam Magil | ||
Notified on | : | 10 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2002 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite A 82, James Carter Road, Bury St. Edmunds, England, IP28 7DE |
Nature of control | : |
|
Miss Sammia Bibi | ||
Notified on | : | 06 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Bridge Street, Kington, United Kingdom, HR5 9JQ |
Nature of control | : |
|
Miss Samm Bibi | ||
Notified on | : | 06 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Morley Street, Bury, England, BL9 9JQ |
Nature of control | : |
|
Mr Bryan Anthony Thornton | ||
Notified on | : | 07 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, High Street, Bristol, England, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2024-01-06 | Gazette | Gazette filings brought up to date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-17 | Gazette | Gazette filings brought up to date. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2023-03-11 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2022-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Address | Default companies house registered office address applied. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.