Hamilton Road
Stockport
Greater Manchester
SK1 2AE
Secretary Name | Mr Eric Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Accountant |
Correspondence Address | Units 9 & 11 Spark Business Park Hamilton Road Stockport Greater Manchester SK1 2AE |
Secretary Name | Mr Yuk Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Accountant |
Correspondence Address | Units 9 & 11 Spark Business Park Hamilton Road Stockport Greater Manchester SK1 2AE |
Director Name | Mr Graham Chadwick |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 November 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mimosa Close Chorley Lancashire PR7 1BT |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | chint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7629333 |
Telephone region | Manchester |
Registered Address | Units 9 & 11 Spark Business Park Hamilton Road Stockport Greater Manchester SK1 2AE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
610 at £1 | Haibin Zheng 61.00% Ordinary |
---|---|
390 at £1 | Ha Yi 39.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,918 |
Cash | £322,993 |
Current Liabilities | £1,812,777 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks from now) |
13 October 2015 | Delivered on: 14 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
19 September 2014 | Delivered on: 19 September 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 November 2006 | Delivered on: 21 November 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 June 2004 | Delivered on: 1 July 2004 Persons entitled: Bracken Limited Classification: Rent deposit deed Secured details: £13,000 due or to become due from the company to the chargee. Particulars: The initial deposit of £13,000 and all money withdrawn from it in accordance with the rent deposit deed. Outstanding |
20 July 2020 | Amended total exemption full accounts made up to 30 June 2019 (5 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 February 2019 | Director's details changed for Mr Haibin Zheng on 4 February 2019 (2 pages) |
4 February 2019 | Secretary's details changed for Mr Eric Chan on 4 February 2019 (1 page) |
12 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 July 2017 | Notification of Ha Yi as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Ha Yi as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Haibin Zheng as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Change of details for Mr Haibin Zheng as a person with significant control on 29 June 2016 (2 pages) |
14 July 2017 | Notification of Haibin Zheng as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Change of details for Mr Haibin Zheng as a person with significant control on 29 June 2016 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
24 January 2017 | Termination of appointment of Graham Chadwick as a director on 15 November 2016 (2 pages) |
24 January 2017 | Termination of appointment of Graham Chadwick as a director on 15 November 2016 (2 pages) |
6 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
6 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 January 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
21 January 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
18 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
14 October 2015 | Registration of charge 050582860004, created on 13 October 2015 (13 pages) |
14 October 2015 | Registration of charge 050582860004, created on 13 October 2015 (13 pages) |
5 June 2015 | Registered office address changed from Unit 5 Bracken Trade Park Dumers Lane Bury BL9 9QP to Units 9 & 11 Spark Business Park Hamilton Road Stockport Greater Manchester SK1 2AE on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Unit 5 Bracken Trade Park Dumers Lane Bury BL9 9QP to Units 9 & 11 Spark Business Park Hamilton Road Stockport Greater Manchester SK1 2AE on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Unit 5 Bracken Trade Park Dumers Lane Bury BL9 9QP to Units 9 & 11 Spark Business Park Hamilton Road Stockport Greater Manchester SK1 2AE on 5 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 September 2014 | Registration of charge 050582860003, created on 19 September 2014 (24 pages) |
19 September 2014 | Registration of charge 050582860003, created on 19 September 2014 (24 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Appointment of Mr Graham Chadwick as a director (2 pages) |
2 August 2010 | Appointment of Mr Graham Chadwick as a director (2 pages) |
27 April 2010 | Company name changed chint shield (uk) LTD.\certificate issued on 27/04/10
|
27 April 2010 | Company name changed chint shield (uk) LTD.\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed chint europe (uk) LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Company name changed chint europe (uk) LIMITED\certificate issued on 31/03/10
|
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
28 December 2009 | Director's details changed for Haibin Zheng on 27 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Haibin Zheng on 27 December 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 27/02/06; full list of members
|
28 February 2006 | Return made up to 27/02/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 March 2005 | Return made up to 27/02/05; full list of members
|
15 March 2005 | Return made up to 27/02/05; full list of members
|
19 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
19 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: john dalton house 121 deansgate manchester M3 2AB (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: john dalton house 121 deansgate manchester M3 2AB (1 page) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
15 March 2004 | Ad 05/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2004 | Ad 05/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
27 February 2004 | Incorporation (34 pages) |
27 February 2004 | Incorporation (34 pages) |