SUNRISE INVESTMENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 4LE

Company number 04201703
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address 109 COLEMAN ROAD, LEICESTER, LEICESTERSHIRE, LE5 4LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 500,000 ; Director's details changed for Mrs Yasmin Makbul Latif on 19 May 2016. The most likely internet sites of SUNRISE INVESTMENTS LIMITED are www.sunriseinvestments.co.uk, and www.sunrise-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Sunrise Investments Limited is a Private Limited Company. The company registration number is 04201703. Sunrise Investments Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Sunrise Investments Limited is 109 Coleman Road Leicester Leicestershire Le5 4le. The company`s financial liabilities are £141.47k. It is £-43.55k against last year. The cash in hand is £56.82k. It is £9.68k against last year. And the total assets are £59.79k, which is £3.59k against last year. MUSSA, Jabbar is a Secretary of the company. LATIF, Makbul Abdul Gaffar is a Director of the company. LATIF, Yasmin Makbul Gaffar is a Director of the company. Secretary ISMAIL, Abdul Majid has been resigned. Nominee Secretary MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED has been resigned. Secretary VINDHANI, Abdul Aziz Ibrahim has been resigned. Director ABOOBAKER, Madina Rizwan has been resigned. Director ABOOBAKER, Rizwan Abdul Gaffar has been resigned. Director ISMAIL, Abdul Majid has been resigned. Nominee Director MWL DIRECTORS LIMITED has been resigned. Director SULEMAN, Aniz has been resigned. Director VINDHANI, Abdul Aziz Ibrahim has been resigned. The company operates in "Buying and selling of own real estate".


sunrise investments Key Finiance

LIABILITIES £141.47k
-24%
CASH £56.82k
+20%
TOTAL ASSETS £59.79k
+6%
All Financial Figures

Current Directors

Secretary
MUSSA, Jabbar
Appointed Date: 31 December 2006

Director
LATIF, Makbul Abdul Gaffar
Appointed Date: 23 April 2001
61 years old

Director
LATIF, Yasmin Makbul Gaffar
Appointed Date: 31 December 2006
59 years old

Resigned Directors

Secretary
ISMAIL, Abdul Majid
Resigned: 31 December 2006
Appointed Date: 31 December 2001

Nominee Secretary
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Resigned: 23 April 2001
Appointed Date: 19 April 2001

Secretary
VINDHANI, Abdul Aziz Ibrahim
Resigned: 31 December 2001
Appointed Date: 23 April 2001

Director
ABOOBAKER, Madina Rizwan
Resigned: 31 December 2006
Appointed Date: 20 June 2005
57 years old

Director
ABOOBAKER, Rizwan Abdul Gaffar
Resigned: 03 March 2009
Appointed Date: 15 March 2004
58 years old

Director
ISMAIL, Abdul Majid
Resigned: 31 December 2006
Appointed Date: 23 April 2001
78 years old

Nominee Director
MWL DIRECTORS LIMITED
Resigned: 23 April 2001
Appointed Date: 19 April 2001

Director
SULEMAN, Aniz
Resigned: 31 December 2006
Appointed Date: 23 April 2001
59 years old

Director
VINDHANI, Abdul Aziz Ibrahim
Resigned: 31 December 2001
Appointed Date: 23 April 2001
80 years old

SUNRISE INVESTMENTS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,000

24 May 2016
Director's details changed for Mrs Yasmin Makbul Latif on 19 May 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 500,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
05 Jun 2001
New director appointed
05 Jun 2001
New secretary appointed
25 Apr 2001
Director resigned
25 Apr 2001
Secretary resigned
19 Apr 2001
Incorporation