Crabtree Lane
Manchester
M11 1BR
Director Name | Mr Qifeng Liu |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 67 Irwell Building Derwent Street Salford M5 4SS |
Secretary Name | Mrs Jia Liu |
---|---|
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Irwell Building Derwent Street Salford M5 4SS |
Telephone | 0161 2209726 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 14 Clayton Industrial Estate Crabtree Lane Manchester M11 1BR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
4 April 2023 | Delivered on: 5 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 April 2023 | Delivered on: 5 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 9 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 May 2020 | Amended total exemption full accounts made up to 31 March 2019 (5 pages) |
---|---|
2 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
27 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
6 March 2018 | Cessation of Qifeng Liu as a person with significant control on 29 January 2018 (1 page) |
6 March 2018 | Notification of Chung Chen as a person with significant control on 29 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Qifeng Liu as a director on 2 February 2018 (1 page) |
29 January 2018 | Appointment of Mr Chung Chen as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Jia Liu as a secretary on 29 January 2018 (1 page) |
20 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 June 2016 | Secretary's details changed for Jia Liu on 17 June 2016 (1 page) |
20 June 2016 | Secretary's details changed for Jia Liu on 17 June 2016 (1 page) |
14 March 2016 | Director's details changed for Qifeng Liu on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Qifeng Liu on 14 March 2016 (2 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 September 2015 | Registration of charge 093587150001, created on 28 August 2015 (18 pages) |
9 September 2015 | Registration of charge 093587150001, created on 28 August 2015 (18 pages) |
6 February 2015 | Registered office address changed from 67 Irwell Building Derwent Street Salford M5 4SS England to Unit 14 Clayton Industrial Estate Crabtree Lane Manchester M11 1BR on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 67 Irwell Building Derwent Street Salford M5 4SS England to Unit 14 Clayton Industrial Estate Crabtree Lane Manchester M11 1BR on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 67 Irwell Building Derwent Street Salford M5 4SS England to Unit 14 Clayton Industrial Estate Crabtree Lane Manchester M11 1BR on 6 February 2015 (1 page) |
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|