Giddings Road
Manchester
M1 2NP
Director Name | Liyuan Chang |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 550 Stillwater Drive Manchester M11 4TF |
Registered Address | Jc Unique Unit 14, Piccadilly Trading Estate Giddings Road Giddings Road Manchester M1 2NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Liyuan Chang 50.00% Ordinary |
---|---|
1 at £1 | Peng Cao 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,523 |
Cash | £4,012 |
Current Liabilities | £77,137 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
19 June 2020 | Delivered on: 9 July 2020 Persons entitled: Heibei Textiles Importand Export Co Limited Classification: Legal charge 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 |
---|---|
26 June 2020 | Delivered on: 7 July 2020 Satisfied on: 21 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
29 November 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
27 October 2023 | Confirmation statement made on 27 October 2023 with updates (3 pages) |
8 December 2022 | Registered office address changed from Jc Unique Unit 14, Piccadilly Trading Estate Giddings Road Manchester M1 2NP England to 21 Hyde Park Road Leeds LS6 1PY on 8 December 2022 (1 page) |
8 December 2022 | Registered office address changed from Jc Unique Unit 14, Piccadilly Trading Estate Giddings Road Giddings Road Manchester M1 2NP England to Jc Unique Unit 14, Piccadilly Trading Estate Giddings Road Giddings Road Manchester M1 2NP on 8 December 2022 (1 page) |
8 December 2022 | Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY England to Jc Unique Unit 14, Piccadilly Trading Estate Giddings Road Giddings Road Manchester M1 2NP on 8 December 2022 (1 page) |
28 October 2022 | Change of details for Mr Peng Cao as a person with significant control on 1 June 2022 (2 pages) |
27 October 2022 | Cessation of Li Yuan Chang as a person with significant control on 1 June 2022 (1 page) |
27 October 2022 | Confirmation statement made on 27 October 2022 with updates (5 pages) |
7 October 2022 | Director's details changed for Mr Peng Cao on 7 October 2022 (2 pages) |
7 October 2022 | Change of details for Mr Peng Cao as a person with significant control on 7 October 2022 (2 pages) |
7 October 2022 | Registered office address changed from Jc Unique Unit 14 Piccadilly Trading Estate Giddings Road Manchester - M1 2NP United Kingdom to Jc Unique Unit 14, Piccadilly Trading Estate Giddings Road Manchester M1 2NP on 7 October 2022 (1 page) |
5 September 2022 | Satisfaction of charge 078539110002 in full (1 page) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
4 July 2022 | Company name changed jc unique wholesale LTD.\certificate issued on 04/07/22
|
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
6 May 2021 | Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY England to Jc Unique Unit 14 Piccadilly Trading Estate Giddings Road Manchester - M1 2NP on 6 May 2021 (1 page) |
29 April 2021 | Confirmation statement made on 21 November 2020 with updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
21 July 2020 | Satisfaction of charge 078539110001 in full (1 page) |
9 July 2020 | Registration of charge 078539110002, created on 19 June 2020 without deed (5 pages) |
7 July 2020 | Registration of charge 078539110001, created on 26 June 2020 (24 pages) |
27 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
13 November 2019 | Registered office address changed from 31 Church Road Northenden Manchester M22 4NN England to 21 Hyde Park Road Leeds LS6 1PY on 13 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
16 January 2018 | Notification of Li Yuan Chang as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
15 January 2018 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 31 Church Road Northenden Manchester M22 4NN on 15 January 2018 (1 page) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 March 2017 | Director's details changed for Mr Peng Cao on 8 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Peng Cao on 8 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
13 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
15 October 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 May 2015 | Director's details changed for Mr Peng Cao on 1 October 2014 (3 pages) |
13 May 2015 | Director's details changed for Mr Peng Cao on 1 October 2014 (3 pages) |
13 May 2015 | Director's details changed for Mr Peng Cao on 1 October 2014 (3 pages) |
2 January 2015 | Director's details changed for Mr Peng Cao on 1 July 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Peng Cao on 1 July 2014 (2 pages) |
2 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Mr Peng Cao on 1 July 2014 (2 pages) |
24 November 2014 | Company name changed derby st. Wholesale LIMITED\certificate issued on 24/11/14 (3 pages) |
24 November 2014 | Change of name notice (2 pages) |
24 November 2014 | Company name changed derby st. Wholesale LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Change of name notice (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Appointment of Mr Peng Cao as a director (3 pages) |
18 September 2013 | Appointment of Mr Peng Cao as a director (3 pages) |
18 September 2013 | Termination of appointment of Liyuan Chang as a director (2 pages) |
18 September 2013 | Termination of appointment of Liyuan Chang as a director (2 pages) |
7 August 2013 | Registered office address changed from 51 Lord Street Manchester M3 1HE England on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 51 Lord Street Manchester M3 1HE England on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 51 Lord Street Manchester M3 1HE England on 7 August 2013 (2 pages) |
8 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|