Company NameM + J Trading Ltd
DirectorsWilson Wai Shun Tang and Sindy Yuk Ngai Tang
Company StatusActive
Company Number02508636
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 10 months ago)
Previous NameH. G. Attwood International Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Wilson Wai Shun Tang
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(4 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Tynedale Close
South Reddish
Stockport
Cheshire
SK5 7NA
Secretary NameMr Wilson Wai Shun Tang
NationalityBritish
StatusCurrent
Appointed11 November 1994(4 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Tynedale Close
South Reddish
Stockport
Cheshire
SK5 7NA
Director NameMrs Sindy Yuk Ngai Tang
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(7 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tynedale Close
South Reddish
Stockport
Cheshire
SK5 7NA
Director NameNorman Arthur Attwood
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 1994)
RoleManaging Director
Correspondence Address293 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Director NameMrs Yvonne Attwood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address293 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Secretary NameMrs Yvonne Attwood
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Director NameWilliam Tang
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressRoom 9 6th Floor
36 Yuet Wah Street
Kwun Tong
Kowloon
Hong Kong

Location

Registered Address14 Tynedale Close
Stockport
Cheshire
SK5 7NA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

50 at £1Sindy Yak Ngai
50.00%
Ordinary
50 at £1Wilson-wai-shun Tang
50.00%
Ordinary

Financials

Year2014
Net Worth£95,498
Cash£100
Current Liabilities£18,946

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

22 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(5 pages)
6 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Director's details changed for Sindy Tang on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Wilson Wai Shun Tang on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Wilson Wai Shun Tang on 2 October 2009 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Sindy Tang on 2 October 2009 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 July 2009Return made up to 05/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Return made up to 05/06/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 July 2007Return made up to 05/06/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2006Return made up to 05/06/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2005Return made up to 05/06/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 July 2004Return made up to 05/06/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 August 2003Return made up to 05/06/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
25 July 2002Return made up to 05/06/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
1 August 2001Return made up to 05/06/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
19 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
14 July 1999Return made up to 05/06/99; no change of members (4 pages)
25 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1998Return made up to 05/06/98; full list of members (6 pages)
2 March 1998Company name changed H. G. attwood international limi ted\certificate issued on 04/03/98 (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
17 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
30 July 1997Return made up to 05/06/97; no change of members (4 pages)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
16 September 1996Registered office changed on 16/09/96 from: 24 lever street manchester M1 1DZ (1 page)
13 June 1996Return made up to 05/06/96; no change of members (4 pages)
31 October 1995Director resigned;new director appointed (2 pages)
31 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
30 June 1995Return made up to 05/06/95; full list of members (6 pages)
29 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)