Bradford
West Yorkshire
BD1 2RN
Director Name | Mr Shah Pall |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2012(2 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 168 Westgate Bradford West Yorkshire BD1 2RN |
Director Name | Mr Sher Zaman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2012(2 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 168 Westgate Bradford West Yorkshire BD1 2RN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Sakien Taj |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 March 2015) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 168 Westgate Bradford West Yorkshire BD1 2RN |
Website | sunnahtours.com |
---|
Registered Address | 168 Westgate Bradford West Yorkshire BD1 2RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Shah Pall 50.00% Ordinary |
---|---|
25 at £1 | Mir Zaman 25.00% Ordinary |
25 at £1 | Sher Zaman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,706 |
Cash | £67,359 |
Current Liabilities | £185,554 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
10 October 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
8 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
14 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
22 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 March 2015 | Termination of appointment of Sakien Taj as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Sakien Taj as a director on 12 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 December 2013 | Director's details changed for Mr Mir Zaman on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Mir Zaman on 12 December 2013 (2 pages) |
24 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 April 2013 | Registered office address changed from 60 Carlisle Road Bradford West Yorkshire BD8 8BD United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 60 Carlisle Road Bradford West Yorkshire BD8 8BD United Kingdom on 29 April 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Appointment of Mr Sher Zaman as a director (2 pages) |
4 September 2012 | Appointment of Mr Sher Zaman as a director (2 pages) |
23 August 2012 | Appointment of Mr Sakien Taj as a director (2 pages) |
23 August 2012 | Appointment of Mr Shah Pall as a director (2 pages) |
23 August 2012 | Appointment of Mr Shah Pall as a director (2 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Appointment of Mr Sakien Taj as a director (2 pages) |
22 May 2012 | Registered office address changed from 88 Cark Road Keighley West Yorkshire BD21 3BH United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 88 Cark Road Keighley West Yorkshire BD21 3BH United Kingdom on 22 May 2012 (1 page) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
23 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Appointment of Mr Mir Zaman as a director (2 pages) |
20 August 2010 | Appointment of Mr Mir Zaman as a director (2 pages) |
19 August 2010 | Incorporation (20 pages) |
19 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 August 2010 | Incorporation (20 pages) |