Salford
Manchester
M5 4LT
Director Name | Ms Ai Lin Sun |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Liverpool Street Salford M5 4LT |
Director Name | Mr Wei Zhou |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 January 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Liverpool Street Salford Manchester M5 4LT |
Director Name | Ms Ai Lin Sun |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Old Hall Mill Lane Atherton Manchester M46 0RG |
Director Name | Mr Yue Sun |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Directer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Old Hall Mill Lane Atherton Manchester M46 0RG |
Director Name | Mr Wei Guo Zhou |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Old Hall Mill Lane Atherton Manchester M46 0RG |
Secretary Name | Mr Yuk Shing Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Nethercote Avenue Baguley Manchester M23 1LL |
Director Name | Mr Shuhua Li |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2010(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Wheeler Street Manchester Greater Manchester M11 1DU |
Website | www.kingsbathroom.co.uk/ |
---|---|
Telephone | 0161 7459167 |
Telephone region | Manchester |
Registered Address | 50 Liverpool Street Salford Manchester M5 4LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sunshine Foreign Trade Development Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£581,669 |
Cash | £891 |
Current Liabilities | £895,135 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
3 November 2008 | Delivered on: 7 November 2008 Persons entitled: Hsbc Bank PLC 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
24 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 June 2016 | Appointment of Mr Wei Guo Zhou as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Shuhua Li as a director on 1 June 2016 (1 page) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 October 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-10-23
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Termination of appointment of Wei Guo Zhou as a director on 20 August 2014 (1 page) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
30 November 2012 | Registered office address changed from Unit 3, Langley Business Park Langley Road South Pendleton, Salford Manchester M6 6JP on 30 November 2012 (1 page) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Mr Shuhua Li on 1 July 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Shuhua Li on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Wei Guo Zhou on 21 November 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Wei Guo Zhou on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Wei Guo Zhou on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Yue Sun on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Yue Sun on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
12 July 2010 | Termination of appointment of Yue Sun as a director (1 page) |
2 July 2010 | Appointment of Mr Shuhua Li as a director (2 pages) |
1 July 2010 | Termination of appointment of Yuk Chan as a secretary (1 page) |
1 July 2010 | Termination of appointment of Ai Sun as a director (1 page) |
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed kings bathroom LIMITED\certificate issued on 26/03/10
|
20 November 2009 | Director's details changed for Ms Ai Lin Sun on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Ms Ai Lin Sun on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Director's change of particulars / yue sun / 20/11/2007 (2 pages) |
16 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / ai sun / 30/09/2008 (2 pages) |
16 December 2008 | Director's change of particulars / wei zhou / 30/09/2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 October 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
4 July 2008 | Company name changed oskomera (uk) LIMITED\certificate issued on 07/07/08 (2 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Incorporation (15 pages) |