UKBizDB.co.uk

SUNNYAHMED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
38, Morley Street, Bury, England, BL9 9JQ

Director10 October 2021Active
61 Bridge Street, Kington, United Kingdom, HR5 9JQ

Director06 October 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director07 June 2021Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director13 May 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette notice compulsory.

Download
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-05-17Gazette

Gazette filings brought up to date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-03-11Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-06-01Address

Default companies house registered office address applied.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.