56 Peter Street
Manchester
M2 3NQ
Secretary Name | Mrs Kim Anh Tran |
---|---|
Status | Current |
Appointed | 31 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Van Nam Nguyen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Director/Salesman |
Correspondence Address | 10 Holly Royde Close Palatine Road Didsbury Manchester M20 3HR |
Secretary Name | Nu To Tran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Holly Royde Close Palatine Road Didsbury Manchester M20 3HR |
Director Name | Kim Anh Tran |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 days after company formation) |
Appointment Duration | 4 years (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 4 Burwood Place Enfield EN4 0NB |
Director Name | Lu Wang |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 September 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 35 Sha Guo Jing Yang Zhou City China |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £805,514 |
Cash | £814,865 |
Current Liabilities | £280,992 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
9 August 2023 | Change of details for Mrs Yu Xia Xu as a person with significant control on 19 July 2023 (2 pages) |
---|---|
2 August 2023 | Director's details changed for Mr Jian Wang on 19 July 2023 (2 pages) |
2 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
2 August 2023 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2 August 2023 (1 page) |
2 August 2023 | Secretary's details changed for Mrs Kim Anh Tran on 19 July 2023 (1 page) |
30 November 2022 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
15 November 2021 | Change of details for Mrs Yu Xia Xu as a person with significant control on 5 November 2021 (2 pages) |
15 November 2021 | Director's details changed for Mr Jian Wang on 5 November 2021 (2 pages) |
15 November 2021 | Secretary's details changed for Mrs Kim Anh Tran on 5 November 2021 (1 page) |
8 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 (1 page) |
24 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
23 October 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
3 August 2017 | Secretary's details changed for Mrs Kim Anh Tran on 18 July 2017 (1 page) |
3 August 2017 | Change of details for Mrs Yu Xia Xu as a person with significant control on 13 March 2017 (2 pages) |
3 August 2017 | Secretary's details changed for Mrs Kim Anh Tran on 18 July 2017 (1 page) |
3 August 2017 | Change of details for Mrs Yu Xia Xu as a person with significant control on 13 March 2017 (2 pages) |
17 July 2017 | Cessation of Jian Wang as a person with significant control on 1 July 2017 (1 page) |
17 July 2017 | Cessation of Jian Wang as a person with significant control on 1 July 2017 (1 page) |
17 July 2017 | Cessation of Jian Wang as a person with significant control on 17 July 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Jian Wang on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Jian Wang on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 February 2015 | Section 519 (1 page) |
23 February 2015 | Section 519 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
24 December 2013 | Accounts for a small company made up to 30 March 2013 (7 pages) |
24 December 2013 | Accounts for a small company made up to 30 March 2013 (7 pages) |
10 December 2013 | Director's details changed for Jian Wang on 23 September 2013 (2 pages) |
10 December 2013 | Director's details changed for Jian Wang on 23 September 2013 (2 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 December 2012 | Accounts for a small company made up to 30 March 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 30 March 2012 (7 pages) |
29 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a small company made up to 30 March 2011 (7 pages) |
15 November 2011 | Accounts for a small company made up to 30 March 2011 (7 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a small company made up to 30 March 2010 (7 pages) |
9 December 2010 | Accounts for a small company made up to 30 March 2010 (7 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a small company made up to 30 March 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 30 March 2009 (7 pages) |
21 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 March 2008 (7 pages) |
4 December 2008 | Director's change of particulars / jian wang / 19/07/2008 (1 page) |
4 December 2008 | Return made up to 19/07/08; full list of members (3 pages) |
4 December 2008 | Return made up to 19/07/08; full list of members (3 pages) |
4 December 2008 | Director's change of particulars / jian wang / 19/07/2008 (1 page) |
3 December 2008 | Secretary appointed mrs kim anh tran (1 page) |
3 December 2008 | Secretary appointed mrs kim anh tran (1 page) |
15 January 2008 | £ ic 1000/950 12/12/07 £ sr 50@1=50 (1 page) |
15 January 2008 | £ ic 1000/950 12/12/07 £ sr 50@1=50 (1 page) |
22 October 2007 | Accounts for a small company made up to 30 March 2007 (7 pages) |
22 October 2007 | Accounts for a small company made up to 30 March 2007 (7 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
26 March 2007 | Accounting reference date extended from 30/09/06 to 30/03/07 (1 page) |
26 March 2007 | Accounting reference date extended from 30/09/06 to 30/03/07 (1 page) |
3 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
7 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
7 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
24 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 July 2004 | Return made up to 03/07/04; full list of members
|
1 July 2004 | Return made up to 03/07/04; full list of members
|
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 03/07/03; full list of members
|
16 July 2003 | Return made up to 03/07/03; full list of members
|
27 June 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
27 June 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
23 November 2001 | Return made up to 27/09/01; full list of members
|
23 November 2001 | Return made up to 27/09/01; full list of members
|
6 August 2001 | Ad 29/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 August 2001 | Ad 29/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
13 October 2000 | Return made up to 27/09/00; full list of members
|
13 October 2000 | Return made up to 27/09/00; full list of members
|
22 February 2000 | Ad 12/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2000 | Ad 12/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Incorporation (10 pages) |
27 September 1999 | Incorporation (10 pages) |