Company NameUK Shopping Discount Collection Ltd
DirectorsCheng Chen and Xi Liu
Company StatusActive
Company Number08638889
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 9 months ago)
Previous NameP&H Partners Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameCheng Chen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brompton Road
Stretford
Manchester
M32 9QR
Director NameXi Liu
Date of BirthOctober 1983 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brompton Road
Stretford
Manchester
M32 9QR

Location

Registered AddressFlat 12 2 Romana Square
Altrincham
WA14 5QB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

70 at £1Xi Liu
70.00%
Ordinary
30 at £1Cheng Chen
30.00%
Ordinary

Financials

Year2014
Net Worth£624
Cash£10,170
Current Liabilities£9,986

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

14 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
12 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
15 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
13 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
30 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 April 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
30 April 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
14 December 2016Registered office address changed from 7 Brompton Road Stretford Manchester M32 9QR to Flat 12 2 Romana Square Altrincham WA14 5QB on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 7 Brompton Road Stretford Manchester M32 9QR to Flat 12 2 Romana Square Altrincham WA14 5QB on 14 December 2016 (1 page)
10 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
2 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
19 August 2013Company name changed p&h partners LTD\certificate issued on 19/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-16
(3 pages)
19 August 2013Company name changed p&h partners LTD\certificate issued on 19/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-16
(3 pages)
6 August 2013Incorporation (28 pages)
6 August 2013Incorporation (28 pages)