Whitworth Street East
Manchester
M11 2WJ
Director Name | Zhiwei Yang |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 110 Swarcliffe Avenue Leeds West Yorkshire LS14 5NH |
Director Name | Mr Gao Cheng Yang |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 110 Swarcliffe Avenue Leeds West Yorkshire LS14 5NH |
Secretary Name | Mr Gaocheng Yang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Cranmer Bank Leeds LS17 5LD |
Director Name | Mrs Yu Wang |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 March 2010(5 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Swarcliffe Avenue Leeds West Yorkshire LS14 5NH |
Director Name | Mr Zhiwei Yang |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 January 2018(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Totnes Road Sale M33 5HW |
Registered Address | 12-14 12-14 Shaw's Road Altrincham WA14 1QU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1000 at £1 | Gao Cheng Yang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85 |
Cash | £1,535 |
Current Liabilities | £1,697 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
14 November 2023 | Registered 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 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
18 February 2023 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 December 2021 | Director's details changed for Miss Yu Wang on 21 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Miss Yu Wang on 21 December 2021 (2 pages) |
21 December 2021 | Change of details for Miss Yu Wang as a person with significant control on 21 December 2021 (2 pages) |
21 December 2021 | Registered 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 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
13 February 2019 | Cessation of Zhi Wei Yang as a person with significant control on 8 February 2019 (1 page) |
8 February 2019 | Appointment of Miss Yu Wang as a director on 8 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Zhiwei Yang as a director on 8 February 2019 (1 page) |
8 February 2019 | Notification of Yu Wang as a person with significant control on 8 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Gaocheng Yang as a secretary on 8 February 2019 (1 page) |
8 February 2019 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 February 2018 | Appointment of Mr Zhiwei Yang as a director on 31 January 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of Gao Cheng Yang as a director on 31 January 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
1 February 2018 | Secretary's details changed for Zhiwei Yang on 31 January 2018 (1 page) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Secretary's details changed for Zhiwei Yang on 1 April 2014 (1 page) |
13 April 2015 | Secretary's details changed for Zhiwei Yang on 1 April 2014 (1 page) |
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Secretary's details changed for Zhiwei Yang on 1 April 2014 (1 page) |
16 February 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
16 April 2011 | Termination of appointment of Yu Wang as a director (1 page) |
16 April 2011 | Termination of appointment of Yu Wang as a director (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Appointment of Mrs Yu Wang as a director (2 pages) |
28 December 2010 | Appointment of Mrs Yu Wang as a director (2 pages) |
9 April 2010 | Director's details changed for Mr. Gao Cheng Yang on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr. Gao Cheng Yang on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr. Gao Cheng Yang on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated director zhiwei yang (1 page) |
20 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated director zhiwei yang (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 September 2006 | Company name changed vinta LIMITED\certificate issued on 21/09/06 (2 pages) |
21 September 2006 | Company name changed vinta LIMITED\certificate issued on 21/09/06 (2 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2005 | Incorporation (19 pages) |
17 March 2005 | Incorporation (19 pages) |