Company NameSunnah Tours Ltd
Company StatusActive
Company Number07350328
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Mir Zaman Rehman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(1 day after company formation)
Appointment Duration13 years, 8 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address168 Westgate
Bradford
West Yorkshire
BD1 2RN
Director NameMr Shah Pall
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(2 years after company formation)
Appointment Duration11 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address168 Westgate
Bradford
West Yorkshire
BD1 2RN
Director NameMr Sher Zaman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(2 years after company formation)
Appointment Duration11 years, 7 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address168 Westgate
Bradford
West Yorkshire
BD1 2RN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Sakien Taj
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 March 2015)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address168 Westgate
Bradford
West Yorkshire
BD1 2RN

Contact

Websitesunnahtours.com

Location

Registered Address168 Westgate
Bradford
West Yorkshire
BD1 2RN
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Shah Pall
50.00%
Ordinary
25 at £1Mir Zaman
25.00%
Ordinary
25 at £1Sher Zaman
25.00%
Ordinary

Financials

Year2014
Net Worth£4,706
Cash£67,359
Current Liabilities£185,554

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

10 October 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Micro company accounts made up to 31 August 2022 (5 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023Confirmation statement made on 19 August 2022 with no updates (3 pages)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
14 December 2021Compulsory strike-off action has been discontinued (1 page)
13 December 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
22 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
4 November 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
28 September 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 March 2015Termination of appointment of Sakien Taj as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Sakien Taj as a director on 12 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 December 2013Director's details changed for Mr Mir Zaman on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Mir Zaman on 12 December 2013 (2 pages)
24 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
29 April 2013Registered office address changed from 60 Carlisle Road Bradford West Yorkshire BD8 8BD United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 60 Carlisle Road Bradford West Yorkshire BD8 8BD United Kingdom on 29 April 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Appointment of Mr Sher Zaman as a director (2 pages)
4 September 2012Appointment of Mr Sher Zaman as a director (2 pages)
23 August 2012Appointment of Mr Sakien Taj as a director (2 pages)
23 August 2012Appointment of Mr Shah Pall as a director (2 pages)
23 August 2012Appointment of Mr Shah Pall as a director (2 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
23 August 2012Appointment of Mr Sakien Taj as a director (2 pages)
22 May 2012Registered office address changed from 88 Cark Road Keighley West Yorkshire BD21 3BH United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 88 Cark Road Keighley West Yorkshire BD21 3BH United Kingdom on 22 May 2012 (1 page)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
23 September 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 100
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 100
(3 pages)
23 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
20 August 2010Appointment of Mr Mir Zaman as a director (2 pages)
20 August 2010Appointment of Mr Mir Zaman as a director (2 pages)
19 August 2010Incorporation (20 pages)
19 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 August 2010Incorporation (20 pages)