Company NameChint Europe (UK) Ltd
DirectorHaibin Zheng
Company StatusActive
Company Number05058286
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Previous NamesChint Europe (UK) Limited and Chint Shield (UK) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Haibin Zheng
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed05 March 2004(1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9 & 11 Spark Business Park
Hamilton Road
Stockport
Greater Manchester
SK1 2AE
Secretary NameMr Eric Chan
NationalityBritish
StatusCurrent
Appointed11 May 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 12 months
RoleAccountant
Correspondence AddressUnits 9 & 11 Spark Business Park
Hamilton Road
Stockport
Greater Manchester
SK1 2AE
Secretary NameMr Yuk Chan
NationalityBritish
StatusCurrent
Appointed11 May 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 12 months
RoleAccountant
Correspondence AddressUnits 9 & 11 Spark Business Park
Hamilton Road
Stockport
Greater Manchester
SK1 2AE
Director NameMr Graham Chadwick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 November 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mimosa Close
Chorley
Lancashire
PR7 1BT
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitechint.co.uk
Email address[email protected]
Telephone0161 7629333
Telephone regionManchester

Location

Registered AddressUnits 9 & 11 Spark Business Park
Hamilton Road
Stockport
Greater Manchester
SK1 2AE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Shareholders

610 at £1Haibin Zheng
61.00%
Ordinary
390 at £1Ha Yi
39.00%
Ordinary

Financials

Year2014
Net Worth£151,918
Cash£322,993
Current Liabilities£1,812,777

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (3 weeks from now)

Charges

13 October 2015Delivered on: 14 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 September 2014Delivered on: 19 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 November 2006Delivered 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 2004Delivered 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

Filing History

20 July 2020Amended total exemption full accounts made up to 30 June 2019 (5 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
22 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 February 2019Director's details changed for Mr Haibin Zheng on 4 February 2019 (2 pages)
4 February 2019Secretary's details changed for Mr Eric Chan on 4 February 2019 (1 page)
12 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 July 2017Notification of Ha Yi as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
17 July 2017Notification of Ha Yi as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Haibin Zheng as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Mr Haibin Zheng as a person with significant control on 29 June 2016 (2 pages)
14 July 2017Notification of Haibin Zheng as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Mr Haibin Zheng as a person with significant control on 29 June 2016 (2 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
24 January 2017Termination of appointment of Graham Chadwick as a director on 15 November 2016 (2 pages)
24 January 2017Termination of appointment of Graham Chadwick as a director on 15 November 2016 (2 pages)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
21 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,000
(5 pages)
18 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,000
(5 pages)
14 October 2015Registration of charge 050582860004, created on 13 October 2015 (13 pages)
14 October 2015Registration of charge 050582860004, created on 13 October 2015 (13 pages)
5 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
19 September 2014Registration of charge 050582860003, created on 19 September 2014 (24 pages)
19 September 2014Registration of charge 050582860003, created on 19 September 2014 (24 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
2 August 2010Appointment of Mr Graham Chadwick as a director (2 pages)
2 August 2010Appointment of Mr Graham Chadwick as a director (2 pages)
27 April 2010Company name changed chint shield (uk) LTD.\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
27 April 2010Company name changed chint shield (uk) LTD.\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed chint europe (uk) LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
31 March 2010Company name changed chint europe (uk) LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
28 December 2009Director's details changed for Haibin Zheng on 27 December 2009 (2 pages)
28 December 2009Director's details changed for Haibin Zheng on 27 December 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2009Return made up to 27/02/09; full list of members (3 pages)
9 March 2009Return made up to 27/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 May 2008Return made up to 26/03/08; full list of members (3 pages)
22 May 2008Return made up to 26/03/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 March 2007Return made up to 27/02/07; full list of members (2 pages)
21 March 2007Return made up to 27/02/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
28 February 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
19 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 September 2004Registered office changed on 15/09/04 from: john dalton house 121 deansgate manchester M3 2AB (1 page)
15 September 2004Registered office changed on 15/09/04 from: john dalton house 121 deansgate manchester M3 2AB (1 page)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004Registered office changed on 19/05/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
15 March 2004Ad 05/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2004Ad 05/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 February 2004Incorporation (34 pages)
27 February 2004Incorporation (34 pages)