Trafford Park
Manchester
M17 1GB
Director Name | Ms Liqun Yao |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cathay Building Holloway Head Birmingham West Midlands B1 1NB |
Secretary Name | Mr Zehong Yang |
---|---|
Status | Resigned |
Appointed | 31 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Staff Way Birmingham B23 6GG |
Director Name | Ms Baihong Xie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 July 2012(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 5 Ordinal Street Trafford Park Manchester M17 1GB |
Registered Address | Unit 5 Ordinal Street Trafford Park Manchester M17 1GB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
100 at £1 | Baihong Xie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,971 |
Cash | £1,123 |
Current Liabilities | £301 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
11 August 2020 | Resolutions
|
21 February 2020 | Total exemption full accounts made up to 30 May 2019 (11 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
7 February 2020 | Resolutions
|
6 February 2020 | Termination of appointment of Baihong Xie as a director on 1 February 2020 (1 page) |
6 February 2020 | Cessation of Baihong Xie as a person with significant control on 1 February 2020 (1 page) |
6 February 2020 | Notification of Zehong Yang as a person with significant control on 1 February 2020 (2 pages) |
6 February 2020 | Appointment of Mr Zehong Yang as a director on 1 February 2020 (2 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 May 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 May 2017 (6 pages) |
21 November 2017 | Director's details changed for Ms Baihong Xie on 15 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Ms Baihong Xie on 15 November 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Registered office address changed from 2nd Floor Cathay Building Holloway Head Birmingham West Midlands B1 1NB to Unit 5 Ordinal Street Trafford Park Manchester M17 1GB on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 2nd Floor Cathay Building Holloway Head Birmingham West Midlands B1 1NB to Unit 5 Ordinal Street Trafford Park Manchester M17 1GB on 9 June 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 February 2014 | Amended accounts made up to 30 May 2013 (4 pages) |
11 February 2014 | Amended accounts made up to 30 May 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Director's details changed for Ms Baihong Xie on 1 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Ms Baihong Xie on 1 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Director's details changed for Ms Baihong Xie on 1 May 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
28 September 2012 | Appointment of Ms Baihong Xie as a director (2 pages) |
28 September 2012 | Termination of appointment of Liqun Yao as a director (1 page) |
28 September 2012 | Appointment of Ms Baihong Xie as a director (2 pages) |
28 September 2012 | Termination of appointment of Liqun Yao as a director (1 page) |
26 September 2012 | Termination of appointment of Zehong Yang as a secretary (1 page) |
26 September 2012 | Registered office address changed from 21 Staff Way Birmingham B23 6GG United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 21 Staff Way Birmingham B23 6GG United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Zehong Yang as a secretary (1 page) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
8 May 2011 | Total exemption small company accounts made up to 30 May 2010 (4 pages) |
8 May 2011 | Total exemption small company accounts made up to 30 May 2010 (4 pages) |
25 June 2010 | Secretary's details changed for Zehong Yang on 1 February 2010 (1 page) |
25 June 2010 | Director's details changed for Liqun Yao on 1 February 2010 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Liqun Yao on 1 February 2010 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Liqun Yao on 1 February 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Zehong Yang on 1 February 2010 (1 page) |
25 June 2010 | Secretary's details changed for Zehong Yang on 1 February 2010 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 30 May 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 May 2009 (5 pages) |
10 February 2010 | Registered office address changed from 2Nd Floor Cathay Building 86 Holloway Head Birmingham B1 1NB England on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 2Nd Floor Cathay Building 86 Holloway Head Birmingham B1 1NB England on 10 February 2010 (1 page) |
8 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
31 May 2008 | Incorporation (13 pages) |
31 May 2008 | Incorporation (13 pages) |