Trafford Park
Manchester
M17 1SW
Director Name | Mr Zhaohua He |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Steeple Drive Salford Lancashire M5 4SB |
Director Name | Mr Zhaohua He |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Steeple Drive Salford M5 4SB |
Secretary Name | Zhaohua He |
---|---|
Status | Resigned |
Appointed | 29 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 3 Steeple Drive Salford Lancashire M5 4SB |
Director Name | Mr Zhaohua He |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 September 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Steeple Drive Salford Lancashire M5 4SB |
Director Name | Mr Yew Chen Chong |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 2011(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Herbprime Co., Ltd Unit 2 Fourways Trading Estate Trafford Park Manchester M17 1SW |
Director Name | Mr Yechen Chong |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 February 2011(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 84-86 North Stage Broadway Salford Lancashire M50 2UW |
Secretary Name | DBF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY |
Director Name | DBF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 02 September 2008) |
Correspondence Address | Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY |
Secretary Name | DBF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Correspondence Address | Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY |
Website | herbprime.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3101588 |
Telephone region | Freephone |
Registered Address | Herbprime Co., Ltd Unit 2 Fourways Trading Estate, Longbridge Road Trafford Park Manchester M17 1SW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
6.7k at £1 | David Chin Lung Yen 8.13% Ordinary |
---|---|
41k at £1 | Cooper Wen Pin Wei 50.00% Ordinary |
34.3k at £1 | Amy Tso 41.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,499 |
Cash | £31,413 |
Current Liabilities | £126,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
14 December 2009 | Delivered on: 16 December 2009 Persons entitled: Bank of China (UK) LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 December 2023 | Confirmation statement made on 20 December 2023 with updates (3 pages) |
---|---|
25 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
18 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
5 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
1 May 2014 | Appointment of Mr David Chin Lung Yen as a director (2 pages) |
1 May 2014 | Termination of appointment of Yew Chong as a director (1 page) |
1 May 2014 | Termination of appointment of Yew Chong as a director (1 page) |
1 May 2014 | Appointment of Mr David Chin Lung Yen as a director (2 pages) |
21 March 2014 | Registered office address changed from 84-86 North Stage Broadway Salford Lancashire M50 2UW on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 84-86 North Stage Broadway Salford Lancashire M50 2UW on 21 March 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Mr Yechen Chong on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Yechen Chong on 13 April 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Termination of appointment of Dbf Secretarial Services Limited as a secretary (1 page) |
28 February 2011 | Termination of appointment of Dbf Secretarial Services Limited as a secretary (1 page) |
23 February 2011 | Appointment of Mr Yechen Chong as a director (2 pages) |
23 February 2011 | Appointment of Mr Yechen Chong as a director (2 pages) |
22 February 2011 | Termination of appointment of Yechen Chong as a director (1 page) |
22 February 2011 | Appointment of Mr Zhaohua He as a director (1 page) |
22 February 2011 | Appointment of Mr Yechen Chong as a director (2 pages) |
22 February 2011 | Termination of appointment of Yechen Chong as a director (1 page) |
22 February 2011 | Termination of appointment of Zhaohua He as a director (1 page) |
22 February 2011 | Termination of appointment of Zhaohua He as a director (1 page) |
22 February 2011 | Appointment of Mr Yechen Chong as a director (2 pages) |
22 February 2011 | Appointment of Mr Zhaohua He as a director (1 page) |
21 February 2011 | Termination of appointment of Zhaohua He as a director (1 page) |
21 February 2011 | Termination of appointment of Zhaohua He as a director (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 28 June 2008
|
16 July 2010 | Statement of capital following an allotment of shares on 28 June 2008
|
16 July 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (5 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 28 June 2008
|
16 July 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (5 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 28 June 2008
|
16 July 2010 | Statement of capital following an allotment of shares on 28 June 2008
|
16 July 2010 | Statement of capital following an allotment of shares on 28 June 2008
|
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Nc inc already adjusted 28/06/08 (1 page) |
24 July 2009 | Nc inc already adjusted 28/06/08 (1 page) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
22 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
22 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Secretary appointed dbf secretarial services LIMITED (1 page) |
3 September 2008 | Secretary appointed dbf secretarial services LIMITED (1 page) |
2 September 2008 | Appointment terminated director dbf secretarial services LIMITED (1 page) |
2 September 2008 | Director appointed zhaohua he (1 page) |
2 September 2008 | Director appointed zhaohua he (1 page) |
2 September 2008 | Appointment terminated secretary zhaohua he (1 page) |
2 September 2008 | Appointment terminated secretary zhaohua he (1 page) |
2 September 2008 | Appointment terminated director dbf secretarial services LIMITED (1 page) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
7 May 2008 | Secretary appointed zhaohua he (1 page) |
7 May 2008 | Secretary appointed zhaohua he (1 page) |
7 May 2008 | Director appointed dbf secretarial services LIMITED (1 page) |
7 May 2008 | Appointment terminated secretary dbf secretarial services LIMITED (1 page) |
7 May 2008 | Director appointed dbf secretarial services LIMITED (1 page) |
7 May 2008 | Appointment terminated secretary dbf secretarial services LIMITED (1 page) |
6 May 2008 | Appointment terminated director zhaohua he (1 page) |
6 May 2008 | Appointment terminated director zhaohua he (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 14, grove street wilmslow cheshire SK9 1DR (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 14, grove street wilmslow cheshire SK9 1DR (1 page) |
18 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
18 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
17 August 2006 | Company name changed vitaherb LIMITED\certificate issued on 17/08/06 (2 pages) |
17 August 2006 | Company name changed vitaherb LIMITED\certificate issued on 17/08/06 (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
26 June 2006 | Incorporation (14 pages) |
26 June 2006 | Incorporation (14 pages) |