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.
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 | : |
|
Registered Address | : | 70 Kitchener Road, Leicester, Leicestershire, England, LE5 4AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
127-133 Narborough Road, Leicester, United Kingdom, LE3 0PB | Director | 11 November 2019 | Active |
127-133 Narborough Road, Leicester, England, LE3 0PB | Director | 31 December 2006 | Active |
70 Kitchener Road, Leicester, LE5 4AS | Secretary | 31 December 2001 | Active |
27 The Maltings, Leamington Spa, CV32 5FF | Nominee Secretary | 19 April 2001 | Active |
28, Windsor Avenue, Leicester, England, LE4 5DT | Secretary | 31 December 2006 | Active |
190 Trevino Drive, Leicester, LE4 7TR | Secretary | 23 April 2001 | Active |
70 Kitchener Road, Leicester, LE5 4AS | Director | 20 June 2005 | Active |
70, Kitchener Road, Leicester, LE5 4AS | Director | 15 March 2004 | Active |
70 Kitchener Road, Leicester, LE5 4AS | Director | 23 April 2001 | Active |
70 Kitchener Road, Leicester, LE5 4AS | Director | 23 April 2001 | Active |
27 The Maltings, Leamington Spa, CV32 5FF | Nominee Director | 19 April 2001 | Active |
70 Kitchener Road, Leicester, LE5 4AS | Director | 23 April 2001 | Active |
190 Trevino Drive, Leicester, LE4 7TR | Director | 23 April 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.