Company NameShuntech Medical Group Co. Ltd
Company StatusActive
Company Number06432154
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Wei Guo Zhou
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
Salford
Manchester
M5 4LT
Director NameMs Ai Lin Sun
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
Salford
M5 4LT
Director NameMr Wei Zhou
Date of BirthMarch 1988 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed12 January 2023(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
Salford
Manchester
M5 4LT
Director NameMs Ai Lin Sun
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Old Hall Mill Lane
Atherton
Manchester
M46 0RG
Director NameMr Yue Sun
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleDirecter
Country of ResidenceUnited Kingdom
Correspondence Address19 Old Hall Mill Lane
Atherton
Manchester
M46 0RG
Director NameMr Wei Guo Zhou
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Old Hall Mill Lane
Atherton
Manchester
M46 0RG
Secretary NameMr Yuk Shing Chan
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Nethercote Avenue
Baguley
Manchester
M23 1LL
Director NameMr Shuhua Li
Date of BirthOctober 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2010(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Wheeler Street
Manchester
Greater Manchester
M11 1DU

Contact

Websitewww.kingsbathroom.co.uk/
Telephone0161 7459167
Telephone regionManchester

Location

Registered Address50 Liverpool Street
Salford
Manchester
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sunshine Foreign Trade Development Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£581,669
Cash£891
Current Liabilities£895,135

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

3 November 2008Delivered 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

Filing History

23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 June 2016Appointment of Mr Wei Guo Zhou as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Shuhua Li as a director on 1 June 2016 (1 page)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Termination of appointment of Wei Guo Zhou as a director on 20 August 2014 (1 page)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
30 November 2012Registered 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 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Mr Shuhua Li on 1 July 2010 (2 pages)
17 November 2010Director's details changed for Mr Shuhua Li on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Wei Guo Zhou on 21 November 2009 (2 pages)
16 July 2010Director's details changed for Mr Wei Guo Zhou on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Wei Guo Zhou on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Yue Sun on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Yue Sun on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
12 July 2010Termination of appointment of Yue Sun as a director (1 page)
2 July 2010Appointment of Mr Shuhua Li as a director (2 pages)
1 July 2010Termination of appointment of Yuk Chan as a secretary (1 page)
1 July 2010Termination of appointment of Ai Sun as a director (1 page)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed kings bathroom LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
20 November 2009Director's details changed for Ms Ai Lin Sun on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Ms Ai Lin Sun on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Director's change of particulars / yue sun / 20/11/2007 (2 pages)
16 December 2008Return made up to 20/11/08; full list of members (4 pages)
16 December 2008Director's change of particulars / ai sun / 30/09/2008 (2 pages)
16 December 2008Director's change of particulars / wei zhou / 30/09/2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 October 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
4 July 2008Company name changed oskomera (uk) LIMITED\certificate issued on 07/07/08 (2 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
20 November 2007Incorporation (15 pages)