Company NameVinta Freight (UK) Ltd
DirectorYu Wang
Company StatusActive
Company Number05396442
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Previous NameVinta Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Yu Wang
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Unit B2 Office New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
Director NameZhiwei Yang
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleSecretary
Correspondence Address110 Swarcliffe Avenue
Leeds
West Yorkshire
LS14 5NH
Director NameMr Gao Cheng Yang
Date of BirthAugust 1940 (Born 83 years ago)
NationalityChinese
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address110 Swarcliffe Avenue
Leeds
West Yorkshire
LS14 5NH
Secretary NameMr Gaocheng Yang
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Cranmer Bank
Leeds
LS17 5LD
Director NameMrs Yu Wang
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed18 March 2010(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Swarcliffe Avenue
Leeds
West Yorkshire
LS14 5NH
Director NameMr Zhiwei Yang
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed31 January 2018(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Totnes Road
Sale
M33 5HW

Location

Registered Address12-14 12-14 Shaw's Road
Altrincham
WA14 1QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1000 at £1Gao Cheng Yang
100.00%
Ordinary

Financials

Year2014
Net Worth-£85
Cash£1,535
Current Liabilities£1,697

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

14 November 2023Registered office address changed from C/O Unit B2 Office New Smithfield Market Whitworth Street East Manchester M11 2WJ England to 12-14 12-14 Shaw's Road Altrincham WA14 1QU on 14 November 2023 (1 page)
10 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 February 2023Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 December 2021Director's details changed for Miss Yu Wang on 21 December 2021 (2 pages)
21 December 2021Director's details changed for Miss Yu Wang on 21 December 2021 (2 pages)
21 December 2021Change of details for Miss Yu Wang as a person with significant control on 21 December 2021 (2 pages)
21 December 2021Registered office address changed from 21 Totnes Road Sale M33 5HW England to C/O Unit B2 Office New Smithfield Market Whitworth Street East Manchester M11 2WJ on 21 December 2021 (1 page)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 18 February 2018 with updates (4 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 February 2019Cessation of Zhi Wei Yang as a person with significant control on 8 February 2019 (1 page)
8 February 2019Appointment of Miss Yu Wang as a director on 8 February 2019 (2 pages)
8 February 2019Termination of appointment of Zhiwei Yang as a director on 8 February 2019 (1 page)
8 February 2019Notification of Yu Wang as a person with significant control on 8 February 2019 (2 pages)
8 February 2019Termination of appointment of Gaocheng Yang as a secretary on 8 February 2019 (1 page)
8 February 2019Registered office address changed from 50 Cranmer Bank Leeds LS17 5LD to 21 Totnes Road Sale M33 5HW on 8 February 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Appointment of Mr Zhiwei Yang as a director on 31 January 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
1 February 2018Termination of appointment of Gao Cheng Yang as a director on 31 January 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
1 February 2018Secretary's details changed for Zhiwei Yang on 31 January 2018 (1 page)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Secretary's details changed for Zhiwei Yang on 1 April 2014 (1 page)
13 April 2015Secretary's details changed for Zhiwei Yang on 1 April 2014 (1 page)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Secretary's details changed for Zhiwei Yang on 1 April 2014 (1 page)
16 February 2015Registered office address changed from 110 Swarcliffe Avenue Leeds West Yorkshire LS14 5NH to 50 Cranmer Bank Leeds LS17 5LD on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 110 Swarcliffe Avenue Leeds West Yorkshire LS14 5NH to 50 Cranmer Bank Leeds LS17 5LD on 16 February 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1,000
(4 pages)
22 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
16 April 2011Termination of appointment of Yu Wang as a director (1 page)
16 April 2011Termination of appointment of Yu Wang as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Appointment of Mrs Yu Wang as a director (2 pages)
28 December 2010Appointment of Mrs Yu Wang as a director (2 pages)
9 April 2010Director's details changed for Mr. Gao Cheng Yang on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr. Gao Cheng Yang on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr. Gao Cheng Yang on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
20 March 2009Appointment terminated director zhiwei yang (1 page)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
20 March 2009Appointment terminated director zhiwei yang (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 17/03/07; full list of members (2 pages)
10 April 2007Return made up to 17/03/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 September 2006Company name changed vinta LIMITED\certificate issued on 21/09/06 (2 pages)
21 September 2006Company name changed vinta LIMITED\certificate issued on 21/09/06 (2 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2005Incorporation (19 pages)
17 March 2005Incorporation (19 pages)