Manchester
M1 7AY
Director Name | Mr Ying Hua Simon Li |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Secretary Name | Qiu Lan Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Director Name | Mr Kwok Lun Allan Chan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2010) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 Breeze Road Birkdale Southport Merseyside PR8 2HG |
Director Name | Mr Hao Caesar He |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 January 2008(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2010) |
Role | Bank Manager |
Correspondence Address | Flat 5 Falkland House 16a Wilbraham Road Manchester M14 6JY |
Director Name | Miss Wei Sun |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 January 2008(6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 November 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Director Name | Mr Bao Jiang Sun |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 July 2008(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2015) |
Role | General Manager |
Country of Residence | China |
Correspondence Address | Room 3-2-1, 8 He Qing Street Dao Li District Harbin Hei Long Jiang 150076 |
Director Name | Mr Baojiang Sun |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 March 2017(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Website | chinagroup.co.uk |
---|
Registered Address | 50 Granby Row Manchester M1 7AY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Ying Hua Simon Li 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,640 |
Cash | £3,696 |
Current Liabilities | £2,169 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
9 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
19 July 2018 | Director's details changed for Mr Ying Hua Simon Li on 19 July 2018 (2 pages) |
19 July 2018 | Change of details for Mr Simon Ying Hua Li as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Mr Ying Hua Simon Li on 19 July 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 June 2017 | Termination of appointment of Baojiang Sun as a director on 1 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Baojiang Sun as a director on 1 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Appointment of Mr Baojiang Sun as a director on 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Appointment of Mr Baojiang Sun as a director on 31 March 2017 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
31 March 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 November 2015 | Director's details changed for Mr Simon Ying Hua Li on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Simon Ying Hua Li on 26 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Termination of appointment of Bao Jiang Sun as a director on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Qiu Lan Li as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Bao Jiang Sun as a director on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Qiu Lan Li as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Bao Jiang Sun as a director on 1 November 2015 (1 page) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Termination of appointment of Qiu Lan Li as a secretary on 1 November 2015 (1 page) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Miss Wei Sun on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Miss Wei Sun on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Simon Ying Hua Li on 27 April 2012 (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Secretary's details changed for Qiu Lan Li on 27 April 2012 (1 page) |
27 April 2012 | Secretary's details changed for Qiu Lan Li on 27 April 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Director's details changed for Mr Simon Ying Hua Li on 27 April 2012 (2 pages) |
2 August 2011 | Director's details changed for Mr Bao Jiang Sun on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Bao Jiang Sun on 1 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Mr Bao Jiang Sun on 1 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester M1 6DE Uk on 5 July 2010 (1 page) |
5 July 2010 | Termination of appointment of Hao He as a director (1 page) |
5 July 2010 | Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester M1 6DE Uk on 5 July 2010 (1 page) |
5 July 2010 | Termination of appointment of Kwok Chan as a director (1 page) |
5 July 2010 | Termination of appointment of Hao He as a director (1 page) |
5 July 2010 | Termination of appointment of Kwok Chan as a director (1 page) |
5 July 2010 | Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester M1 6DE Uk on 5 July 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from suite 307, citibase 40 princess street manchester M1 6DE (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from suite 307, citibase 40 princess street manchester M1 6DE (1 page) |
17 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 April 2009 | Director appointed mr bao jiang sun (1 page) |
17 April 2009 | Director appointed mr bao jiang sun (1 page) |
17 July 2008 | Director appointed mr kwok lun allan chan (1 page) |
17 July 2008 | Director appointed mr hao caesar he (1 page) |
17 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
17 July 2008 | Director appointed miss wei kate sun (1 page) |
17 July 2008 | Director appointed mr hao caesar he (1 page) |
17 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
17 July 2008 | Director appointed miss wei kate sun (1 page) |
17 July 2008 | Director appointed mr kwok lun allan chan (1 page) |
5 July 2007 | Incorporation (8 pages) |
5 July 2007 | Incorporation (8 pages) |