SUNRISE GLOBAL GROUPS LTD is a business entity registered at Companies House, UK, with entity identifier is 11809032. The registration start date is February 6, 2019. The current status is Active - Proposal to Strike off.
Company Number | 11809032 |
Company Name | SUNRISE GLOBAL GROUPS LTD |
Registered Address |
5 Harriet Street Blaydon-on-tyne Tyne and Wear NE21 4DE England |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2019-02-06 |
Account Category | NO ACCOUNTS FILED |
Account Ref Day | 28 |
Account Ref Month | 2 |
Accounts Due Date | 2021-02-06 |
Returns Due Date | 2020-03-05 |
Confirmation Statement Due Date | 2020-02-19 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
5 HARRIET STREET |
Post Town | BLAYDON-ON-TYNE |
County | TYNE AND WEAR |
Post Code | NE21 4DE |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
MADDISON REED LIMITED | 1a Harriet Street, Blaydon-on-tyne, NE21 4DE, United Kingdom |
AIR EO LTD | P.O.Box 31 HARRIET, 31 Harriet Street, 31 Harriet Street, Blaydon, Tyne and Wear, NE21 4DE, United Kingdom |
BLAYDON BARBER LIMITED | 1 Harriet Street, Blaydon-on-tyne, NE21 4DE, United Kingdom |
Entity Name | Office Address |
---|---|
KINKY CAT LTD | 22 Parkhead Gardens, Blaydon-on-tyne, NE21 6NP, United Kingdom |
STRAIGHTLINES NORTHEAST LTD | 3 Derwenthaugh Marina, Blaydon-on-tyne, NE21 5LL, England |
SIMMER & SOAK HOME IMPROVEMENTS LTD | Unit 3 Blaydon Business Centre, Cowen Road, Blaydon-on-tyne, NE21 5TW, United Kingdom |
AXWELL EXECUTIVE SERVICES LIMITED | 3 Home Farm Cottages Honeysuckle Cottage, Axwell Hall, Blaydon-on-tyne, NE21 6RN, United Kingdom |
I.GALLAGERS CABLE AND CO LTD | 24 Delacour Road, Blaydon-on-tyne, NE21 4AP, United Kingdom |
RULE DRAUGHTING LTD | 12 Half Fields Road, Blaydon-on-tyne, NE21 5RR, United Kingdom |
BACK LANE PROPERTY LTD | 16 Theresa Street, Blaydon-on-tyne, Tyne and Wear, NE21 4QD, United Kingdom |
NITAKSH LIMITED | 48 Derwent View, Blaydon-on-tyne, NE21 6LR, United Kingdom |
ADULT PLAY LTD | 14 Lime Street, Blaydon-on-tyne, NE21 5HW, United Kingdom |
AHS HOUSING LTD | 11 Stella Hall Drive, Blaydon-on-tyne, NE21 4LB, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CHOWDHURY, Shahan Ahmed | Secretary (Active) | 59 Fairdale Avenue, Newcastle Upon Tyne, Tyne And Wear, England, NE7 7TU | / 6 February 2019 |
/ |
|
AHMED, Kabir | Director (Active) | 13 Fairdale Avenue, Newcastle Upon Tyne, Tyne And Wear, England, NE7 7TU | March 1970 / 6 February 2019 |
British / England |
Company Director |
CHOWDHURY, Abdul Halim | Director (Active) | 140 Westgate Court, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, England, NE4 6HA | December 1967 / 6 February 2019 |
British / England |
Company Director |
CHOWDHURY, Altaf Hussain | Director (Active) | 70 Newton Road, Newcastle Upon Tyne, Tyne And Wear, England, NE7 7HL | February 1973 / 6 February 2019 |
British / England |
Company Director |
CHOWDHURY, Shahan Ahmed | Director (Active) | 59 Fairdale Avenue, Newcastle Upon Tyne, Tyne And Wear, England, NE7 7TU | January 1971 / 6 February 2019 |
British / England |
Company Director |
HUSSAIN, Mohamed Alam | Director (Active) | 6 Teviotdale Gardens, Newcastle Upon Tyne, Tyne And Wear, England, NE7 7PU | June 1978 / 6 February 2019 |
British / England |
Company Director |
ISLAM, Nurul | Director (Active) | 29 Powburn Gardens, Newcastle Upon Tyne, Tyne And Wear, England, NE4 9UE | January 1970 / 6 February 2019 |
British / England |
Company Director |
KHAN, Muhammad Abdul Wahid | Director (Active) | 80 Rowantree Road, Newcastle Upon Tyne, Tyne And Wear, England, NE6 4TE | November 1978 / 6 February 2019 |
British / England |
Company Director |
RAHMAN, Mirza Muhibur | Director (Active) | 3 Swaledale Gardens, Newcastle Upon Tyne, Tyne And Wear, England, NE7 7TA | January 1973 / 6 February 2019 |
British / England |
Company Director |
SHAHED, Mohammed Abdul Aziz | Director (Active) | 23 Western Avenue, Grainger Park, Newcastle Upon Tyne, Tyne And Wear, England, NE4 8SL | August 1973 / 6 February 2019 |
British / England |
Company Director |
UDDIN, Sarif | Director (Active) | 39 Clovelly Avenue, Newcastle Upon Tyne, Tyne And Wear, England, NE4 8SD | June 1976 / 6 February 2019 |
British / England |
Company Director |
Post Town | BLAYDON-ON-TYNE |
Post Code | NE21 4DE |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on SUNRISE GLOBAL GROUPS LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.