Company NameSakina Enterprise Limited
DirectorSuleman Ahmed Chunara
Company StatusActive
Company Number04644346
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Suleman Ahmed Chunara
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bingley Road
Heaton
Bradford
West Yorkshire
BD9 6HH
Director NameGhulam Hussain Chunara
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Sunderland Road
Heaton
Bradford
West Yorkshire
BD9 4QJ
Director NameSaied Ahmed Chunara
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address118 Clayton Road
Lidget Green
Bradford
West Yorkshire
BD7 2LY
Secretary NameGhulam Hussain Chunara
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Sunderland Road
Heaton
Bradford
West Yorkshire
BD9 4QJ
Secretary NameSaied Ahmed Chunara
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address118 Clayton Road
Lidget Green
Bradford
West Yorkshire
BD7 2LY
Secretary NameFaisal Suleiman Chunara
NationalityBritish
StatusResigned
Appointed22 February 2005(2 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 09 October 2019)
RoleCompany Director
Correspondence Address28 Bingley Road
Bradford
West Yorkshire
BD9 6HH
Secretary NameMohammed Mohsin Chunara
NationalityBritish
StatusResigned
Appointed13 July 2005(2 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 October 2019)
RoleCompany Director
Correspondence Address28 Bingley Road
Bradford
West Yorkshire
BD9 6HH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£8,791
Cash£2,545
Current Liabilities£1,254

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

30 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
10 October 2019Termination of appointment of Mohammed Mohsin Chunara as a secretary on 9 October 2019 (1 page)
10 October 2019Termination of appointment of Faisal Suleiman Chunara as a secretary on 9 October 2019 (1 page)
10 October 2019Change of details for Mr Suleman Ahmed Chunara as a person with significant control on 9 October 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (3 pages)
23 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 30 March 2018 (3 pages)
23 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 30 March 2017 (3 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 1 August 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 1 August 2016 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 30 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 30 March 2016 (5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
31 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
25 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 1,000
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 1,000
(3 pages)
19 October 2011Registered office address changed from 28 Bingley Road Bradford West Yorkshire BD9 6HH on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 28 Bingley Road Bradford West Yorkshire BD9 6HH on 19 October 2011 (1 page)
28 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
30 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Suleman Ahmed Chunara on 22 January 2010 (2 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Suleman Ahmed Chunara on 22 January 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 February 2009Return made up to 22/01/09; full list of members (4 pages)
26 February 2009Return made up to 22/01/09; full list of members (4 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 July 2008Return made up to 22/01/08; full list of members (4 pages)
18 July 2008Return made up to 22/01/08; full list of members (4 pages)
27 February 2007Return made up to 22/01/07; full list of members (3 pages)
27 February 2007Return made up to 22/01/07; full list of members (3 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
26 January 2006Return made up to 22/01/06; full list of members (5 pages)
26 January 2006Return made up to 22/01/06; full list of members (5 pages)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
24 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
24 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
18 July 2005New secretary appointed (1 page)
18 July 2005New secretary appointed (1 page)
13 July 2005Ad 13/07/05--------- £ si 132@1=132 £ ic 252/384 (1 page)
13 July 2005Ad 13/07/05--------- £ si 132@1=132 £ ic 252/384 (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Return made up to 22/01/05; full list of members (4 pages)
22 February 2005Return made up to 22/01/05; full list of members (4 pages)
22 February 2005New secretary appointed (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
4 March 2004Return made up to 22/01/04; full list of members (9 pages)
4 March 2004Return made up to 22/01/04; full list of members (9 pages)
3 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
3 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Ad 22/01/03--------- £ si 250@1=250 £ ic 2/252 (4 pages)
3 April 2003Ad 22/01/03--------- £ si 250@1=250 £ ic 2/252 (4 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
3 April 2003Registered office changed on 03/04/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (15 pages)
22 January 2003Incorporation (15 pages)