Altrincham
WA14 5YT
Director Name | Ms Xiao Qi Yao |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Customer Advisor |
Country of Residence | England |
Correspondence Address | 20 Fonthill Grove Sale Cheshire M33 4FR |
Director Name | Mr Hong Wei Chai |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fonthill Grove Sale Cheshire M33 4FR |
Director Name | Mr Xiaomeng Du |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 May 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hollyfern Road Altrincham WA14 5YT |
Director Name | Ms Miao Yan Cao |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hollyfern Road Altrincham WA14 5YT |
Registered Address | 8 Hollyfern Road Altrincham WA14 5YT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
34 at £1 | Hongwei Chai 34.00% Ordinary |
---|---|
33 at £1 | Dong Zhang 33.00% Ordinary |
33 at £1 | Xiaomeng Du 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,517 |
Cash | £27,823 |
Current Liabilities | £36,186 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 4 days from now) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
8 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
12 November 2019 | Appointment of Hongwei Chai as a director on 12 November 2019 (2 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 October 2018 | Resolutions
|
25 October 2018 | Change of name notice (2 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 April 2018 | Appointment of Ms Miao Yan Cao as a director on 27 April 2018 (2 pages) |
28 April 2018 | Termination of appointment of Xiaomeng Du as a director on 27 April 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 May 2017 | Director's details changed for Mr Xiaomeng Du on 20 May 2017 (2 pages) |
20 May 2017 | Director's details changed for Mr Xiaomeng Du on 20 May 2017 (2 pages) |
20 May 2017 | Director's details changed for Mr Xiaomeng Du on 20 May 2017 (2 pages) |
20 May 2017 | Director's details changed for Mr Xiaomeng Du on 20 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
20 December 2016 | Registered office address changed from 2nd Floor 59/61 Faulkner Street Manchester M1 4FF to 8 Hollyfern Road Altrincham WA14 5YT on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 2nd Floor 59/61 Faulkner Street Manchester M1 4FF to 8 Hollyfern Road Altrincham WA14 5YT on 20 December 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 May 2015 | Termination of appointment of Xiao Qi Yao as a director on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Xiaomeng Du as a director on 1 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Hong Wei Chai as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Xiao Qi Yao as a director on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Xiaomeng Du as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Xiaomeng Du as a director on 1 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Xiao Qi Yao as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Hong Wei Chai as a director on 30 April 2015 (1 page) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Xiao Qi Yao as a director on 30 April 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
23 July 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
28 January 2014 | Registered office address changed from 20 Fonthill Grove Sale Cheshire M33 4FR United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 20 Fonthill Grove Sale Cheshire M33 4FR United Kingdom on 28 January 2014 (1 page) |
22 January 2013 | Incorporation (47 pages) |
22 January 2013 | Incorporation (47 pages) |