SUNRISE TAKEAWAY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 5XE

Company number 05326874
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 5-7 THE FRIARS, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 5XE
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of SUNRISE TAKEAWAY LIMITED are www.sunrisetakeaway.co.uk, and www.sunrise-takeaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Sunrise Takeaway Limited is a Private Limited Company. The company registration number is 05326874. Sunrise Takeaway Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of Sunrise Takeaway Limited is Sutherland House 5 7 The Friars Newcastle Upon Tyne Tyne Wear Ne1 5xe. . CHENG, Ah Keung is a Secretary of the company. CHENG, Ah Keung is a Director of the company. CHENG, Kwai Kiu is a Director of the company. CHENG, Wai Fung is a Director of the company. Nominee Secretary KELLY, Sean Stephen has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
CHENG, Ah Keung
Appointed Date: 07 January 2005

Director
CHENG, Ah Keung
Appointed Date: 07 January 2005
75 years old

Director
CHENG, Kwai Kiu
Appointed Date: 07 January 2005
74 years old

Director
CHENG, Wai Fung
Appointed Date: 07 January 2005
53 years old

Resigned Directors

Nominee Secretary
KELLY, Sean Stephen
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Nominee Director
CORPORATE LEGAL LTD
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Persons With Significant Control

Mr Ah Keung Cheng
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kwai Kiu Cheng
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wai Fung Cheng
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNRISE TAKEAWAY LIMITED Events

13 Jan 2017
Confirmation statement made on 7 January 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 31 January 2015
18 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 23 more events
09 Mar 2005
New director appointed
09 Mar 2005
New director appointed
25 Jan 2005
Director resigned
25 Jan 2005
Secretary resigned
07 Jan 2005
Incorporation