Company NameXinlung Group Limited
DirectorJun Liang
Company StatusActive
Company Number03737101
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Previous NameSino Business (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jun Liang
Date of BirthMarch 1966 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleTeacher
Country of ResidenceChina
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6FQ
Secretary NameLina Li
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Hart Road
Manchester
M14 7AD
Secretary NameJingyuan Li
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 November 2014)
RoleCompany Director
Correspondence Address7 Daleford Square
Manchester
M13 9UF

Contact

Websitewww.excel-college.com/
Email address[email protected]
Telephone0161 2365551
Telephone regionManchester

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£571,177
Cash£1,055,101
Current Liabilities£560,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

18 March 2009Delivered on: 19 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
9 November 2023Registration of charge 037371010002, created on 7 November 2023 (16 pages)
30 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
3 September 2020Director's details changed for Mr Jun Liang on 1 September 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Auditor's resignation (1 page)
22 June 2016Auditor's resignation (1 page)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
16 December 2014Registered office address changed from 2 Fairfield Street Manchester M1 3GF to St James Building 79 Oxford Street Manchester M1 6FQ on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 2 Fairfield Street Manchester M1 3GF to St James Building 79 Oxford Street Manchester M1 6FQ on 16 December 2014 (1 page)
24 November 2014Termination of appointment of Jingyuan Li as a secretary on 17 November 2014 (1 page)
24 November 2014Director's details changed for Mr Jun Liang on 10 October 2014 (2 pages)
24 November 2014Director's details changed for Mr Jun Liang on 10 October 2014 (2 pages)
24 November 2014Termination of appointment of Jingyuan Li as a secretary on 17 November 2014 (1 page)
11 August 2014All of the property or undertaking has been released from charge 1 (2 pages)
11 August 2014All of the property or undertaking has been released from charge 1 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 September 2012Amended accounts made up to 31 March 2012 (3 pages)
28 September 2012Amended accounts made up to 31 March 2012 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 April 2008Return made up to 19/03/08; full list of members (6 pages)
16 April 2008Return made up to 19/03/08; full list of members (6 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 April 2007Return made up to 19/03/07; full list of members (6 pages)
21 April 2007Return made up to 19/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 19/03/06; full list of members (6 pages)
23 May 2006Return made up to 19/03/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 19/03/05; full list of members (6 pages)
11 April 2005Return made up to 19/03/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
23 December 2003Company name changed sino business (uk) LTD\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed sino business (uk) LTD\certificate issued on 23/12/03 (2 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 May 2003Return made up to 19/03/03; full list of members (7 pages)
2 May 2003Return made up to 19/03/03; full list of members (7 pages)
30 September 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 June 2002Return made up to 19/03/02; full list of members (6 pages)
14 June 2002Return made up to 19/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 January 2002Registered office changed on 23/01/02 from: 19 balsam close manchester M13 9UL (1 page)
23 January 2002Registered office changed on 23/01/02 from: 19 balsam close manchester M13 9UL (1 page)
9 April 2001Return made up to 19/03/01; full list of members (6 pages)
9 April 2001Return made up to 19/03/01; full list of members (6 pages)
4 December 2000Accounts for a dormant company made up to 30 March 2000 (2 pages)
4 December 2000Accounts for a dormant company made up to 30 March 2000 (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
1 June 2000Return made up to 19/03/00; full list of members (6 pages)
1 June 2000Return made up to 19/03/00; full list of members (6 pages)
19 March 1999Incorporation (15 pages)
19 March 1999Incorporation (15 pages)