Company NameSincere Consulting (UK) Ltd.
DirectorWai Shun Wilson Ng
Company StatusActive
Company Number05131982
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Previous NameWAH Fung Consulting (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wai Shun Wilson Ng
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCkw Chartered Certified Accountants 469 Kingsway
Manchester
M19 1NR
Director NameRaymond Chung
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleMerchant
Correspondence Address28 Sandown Court
Avenham
Preston
Lancashire
PR1 3RS
Director NameYuhong Freaney
Date of BirthMay 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleAdvisor
Correspondence Address14 Oak Avenue
Euxton
Chorley
Lancashire
PR7 6JP
Secretary NameYuhong Freaney
NationalityChinese
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleAdvisor
Correspondence Address14 Oak Avenue
Euxton
Chorley
Lancashire
PR7 6JP
Director NameYisha Wang
Date of BirthAugust 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed11 October 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2010)
RoleInvestor
Correspondence Address111central Buildings
St. Mary Parsonage
Manchester
M3 2DE

Contact

Websitewww.pan-leisureconsulting.com

Location

Registered AddressCkw Chartered Certified Accountants
469 Kingsway
Manchester
M19 1NR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,280
Cash£79
Current Liabilities£2,112

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 6 days from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
22 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
21 March 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 September 2014Registered office address changed from C/O C K Wong & Co Citibase 40 Princess Street Manchester Lancashire M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O C K Wong & Co Citibase 40 Princess Street Manchester Lancashire M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 30 September 2014 (1 page)
8 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
8 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Mr Wai Shun Wilson Ng on 19 May 2011 (2 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Mr Wai Shun Wilson Ng on 19 May 2011 (2 pages)
20 April 2011Registered office address changed from 27 Rhine Drive Cheetham Hill Manchester Lancashire M8 8YF on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 27 Rhine Drive Cheetham Hill Manchester Lancashire M8 8YF on 20 April 2011 (1 page)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
26 May 2010Director's details changed for Wai Shun Wilson Ng on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Wai Shun Wilson Ng on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Wai Shun Wilson Ng on 1 May 2010 (2 pages)
24 May 2010Termination of appointment of Yuhong Freaney as a director (1 page)
24 May 2010Termination of appointment of Yuhong Freaney as a secretary (1 page)
24 May 2010Termination of appointment of Yuhong Freaney as a secretary (1 page)
24 May 2010Termination of appointment of Yisha Wang as a director (1 page)
24 May 2010Termination of appointment of Yisha Wang as a director (1 page)
24 May 2010Termination of appointment of Yuhong Freaney as a director (1 page)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
21 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
9 June 2008Return made up to 19/05/08; full list of members (4 pages)
9 June 2008Return made up to 19/05/08; full list of members (4 pages)
9 November 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
9 November 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
3 February 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
25 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Return made up to 19/05/06; full list of members (3 pages)
25 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Return made up to 19/05/06; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
9 January 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
1 August 2005Memorandum and Articles of Association (9 pages)
1 August 2005Memorandum and Articles of Association (9 pages)
27 July 2005Company name changed wah fung consulting (uk) LTD\certificate issued on 27/07/05 (2 pages)
27 July 2005Company name changed wah fung consulting (uk) LTD\certificate issued on 27/07/05 (2 pages)
14 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
14 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
27 May 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
27 May 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
19 May 2004Incorporation (15 pages)
19 May 2004Incorporation (15 pages)