Company NameChint (UK) Limited
DirectorHaibin Zheng
Company StatusActive
Company Number04419087
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Haibin Zheng
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed17 February 2005(2 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9& 11, Spark Business Park Hamilton Road
Stockport
Greater Manchester
SK1 2AE
Secretary NameMr Yuk Shing Chan
NationalityBritish
StatusCurrent
Appointed17 February 2005(2 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3f 3rd Floor
Wing Yip Business Centre
Oldham Road Ancoats
Manchester
M4 5HU
Director NameMr Graham Chadwick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2005)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Mimosa Close
Chorley
PR7 1BT
Director NameQinglin Li
Date of BirthOctober 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed02 December 2002(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2005)
RoleMarketing Manager
Correspondence Address154 Kerscott Road
Manchester
Greater Manchester
M23 0GP
Secretary NameQinglin Li
NationalityChinese
StatusResigned
Appointed02 December 2002(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2005)
RoleMarketing Manager
Correspondence Address154 Kerscott Road
Manchester
Greater Manchester
M23 0GP
Director NameHaiban Zheng
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed17 March 2003(11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 2004)
RoleSales Manager
Correspondence AddressZhengtai Building
Liushi Industrial Zone
Wenzhou
325600
China
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone0161 8333829
Telephone regionManchester

Location

Registered AddressUnit 3f 3rd Floor
Wing Yip Business Centre
Oldham Road Ancoats
Manchester
M4 5HU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Haibin Zheng
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 May 2024 (5 days ago)
Next Return Due27 May 2025 (1 year from now)

Filing History

22 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
21 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 May 2020Director's details changed for Mr Haibin Zheng on 1 May 2019 (2 pages)
21 May 2020Change of details for Mr Haibin Zheng as a person with significant control on 1 May 2019 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
4 February 2019Secretary's details changed for Mr Yuk Shing Chan on 4 February 2019 (1 page)
2 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Director's details changed for Haibin Zheng on 6 June 2016 (2 pages)
7 June 2017Director's details changed for Haibin Zheng on 6 June 2016 (2 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(4 pages)
5 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(4 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(4 pages)
1 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
28 May 2012Director's details changed for Haibin Zheng on 12 May 2011 (2 pages)
28 May 2012Director's details changed for Haibin Zheng on 12 May 2011 (2 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 May 2010Director's details changed for Haibin Zheng on 1 October 2009 (2 pages)
23 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 May 2010Director's details changed for Haibin Zheng on 1 October 2009 (2 pages)
23 May 2010Director's details changed for Haibin Zheng on 1 October 2009 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
22 May 2008Return made up to 15/05/08; full list of members (3 pages)
22 May 2008Return made up to 15/05/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Return made up to 17/04/07; full list of members (2 pages)
18 April 2007Return made up to 17/04/07; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 April 2006Return made up to 17/04/06; full list of members (6 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 April 2006Return made up to 17/04/06; full list of members (6 pages)
11 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: c/o metcalfe & co 3 saint marys place bury lancashire BL9 0DZ (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: c/o metcalfe & co 3 saint marys place bury lancashire BL9 0DZ (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
16 June 2004Return made up to 17/04/04; full list of members (7 pages)
16 June 2004Return made up to 17/04/04; full list of members (7 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 June 2003Return made up to 17/04/03; full list of members (7 pages)
27 June 2003Return made up to 17/04/03; full list of members (7 pages)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 1 - 3 st mary place bury lancs BL9 0DZ (1 page)
6 December 2002Registered office changed on 06/12/02 from: 1 - 3 st mary place bury lancs BL9 0DZ (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
17 April 2002Incorporation (9 pages)
17 April 2002Incorporation (9 pages)