UKBizDB.co.uk

SUNRISE INVESTMENTS LIMITED

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

This company is commonly known as Sunrise Investments Limited. The company was founded 23 years ago and was given the registration number 04201703. The firm's registered office is in LEICESTER. You can find them at 70 Kitchener Road, , Leicester, Leicestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUNRISE INVESTMENTS LIMITED
Company Number:04201703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:70 Kitchener Road, Leicester, Leicestershire, England, LE5 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127-133 Narborough Road, Leicester, United Kingdom, LE3 0PB

Director11 November 2019Active
127-133 Narborough Road, Leicester, England, LE3 0PB

Director31 December 2006Active
70 Kitchener Road, Leicester, LE5 4AS

Secretary31 December 2001Active
27 The Maltings, Leamington Spa, CV32 5FF

Nominee Secretary19 April 2001Active
28, Windsor Avenue, Leicester, England, LE4 5DT

Secretary31 December 2006Active
190 Trevino Drive, Leicester, LE4 7TR

Secretary23 April 2001Active
70 Kitchener Road, Leicester, LE5 4AS

Director20 June 2005Active
70, Kitchener Road, Leicester, LE5 4AS

Director15 March 2004Active
70 Kitchener Road, Leicester, LE5 4AS

Director23 April 2001Active
70 Kitchener Road, Leicester, LE5 4AS

Director23 April 2001Active
27 The Maltings, Leamington Spa, CV32 5FF

Nominee Director19 April 2001Active
70 Kitchener Road, Leicester, LE5 4AS

Director23 April 2001Active
190 Trevino Drive, Leicester, LE4 7TR

Director23 April 2001Active

People with Significant Control

Mr Mohammed Makbul Gaffar Latif
Notified on:24 March 2022
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:England
Address:127-133 Narborough Road, Leicester, England, LE3 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Makbul Abdul Gaffar Latif
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:Malawian
Country of residence:United Kingdom
Address:70 Kitchener Road, Leicester, United Kingdom, LE5 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Yasmin Makbul Gaffar Latif
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:127-133 Narborough Road, Leicester, England, LE3 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.