Company NameFEI Da Group Limited
DirectorHongwei Chai
Company StatusActive
Company Number08369590
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Previous NameFEI Da Logistic Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hongwei Chai
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hollyfern Road
Altrincham
WA14 5YT
Director NameMs Xiao Qi Yao
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleCustomer Advisor
Country of ResidenceEngland
Correspondence Address20 Fonthill Grove
Sale
Cheshire
M33 4FR
Director NameMr Hong Wei Chai
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address20 Fonthill Grove
Sale
Cheshire
M33 4FR
Director NameMr Xiaomeng Du
Date of BirthApril 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed01 May 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hollyfern Road
Altrincham
WA14 5YT
Director NameMs Miao Yan Cao
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hollyfern Road
Altrincham
WA14 5YT

Location

Registered Address8 Hollyfern Road
Altrincham
WA14 5YT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath

Shareholders

34 at £1Hongwei Chai
34.00%
Ordinary
33 at £1Dong Zhang
33.00%
Ordinary
33 at £1Xiaomeng Du
33.00%
Ordinary

Financials

Year2014
Net Worth-£16,517
Cash£27,823
Current Liabilities£36,186

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 4 days from now)

Filing History

30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
8 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
12 November 2019Appointment of Hongwei Chai as a director on 12 November 2019 (2 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
25 October 2018Change of name notice (2 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 April 2018Appointment of Ms Miao Yan Cao as a director on 27 April 2018 (2 pages)
28 April 2018Termination of appointment of Xiaomeng Du as a director on 27 April 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 May 2017Director's details changed for Mr Xiaomeng Du on 20 May 2017 (2 pages)
20 May 2017Director's details changed for Mr Xiaomeng Du on 20 May 2017 (2 pages)
20 May 2017Director's details changed for Mr Xiaomeng Du on 20 May 2017 (2 pages)
20 May 2017Director's details changed for Mr Xiaomeng Du on 20 May 2017 (2 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
20 December 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 May 2015Termination of appointment of Xiao Qi Yao as a director on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Xiaomeng Du as a director on 1 May 2015 (2 pages)
8 May 2015Termination of appointment of Hong Wei Chai as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Xiao Qi Yao as a director on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Xiaomeng Du as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Xiaomeng Du as a director on 1 May 2015 (2 pages)
8 May 2015Termination of appointment of Xiao Qi Yao as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Hong Wei Chai as a director on 30 April 2015 (1 page)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(2 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(2 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(2 pages)
8 May 2015Termination of appointment of Xiao Qi Yao as a director on 30 April 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
6 August 2014Resolutions
  • RES13 ‐ Company business 23/07/2014
(1 page)
6 August 2014Resolutions
  • RES13 ‐ Company business 23/07/2014
(1 page)
23 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
28 January 2014Registered office address changed from 20 Fonthill Grove Sale Cheshire M33 4FR United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 20 Fonthill Grove Sale Cheshire M33 4FR United Kingdom on 28 January 2014 (1 page)
22 January 2013Incorporation (47 pages)
22 January 2013Incorporation (47 pages)