Kennedy Road
Manchester
M29 7JY
Director Name | Mr Xueqing Cheng |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Lai & Co Gainsborough House, 109 Portland Stre Manchester M1 6DN |
Registered Address | Unit 2 Astley Park Estate Kennedy Road Manchester M29 7JY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
100 at £1 | Jinbao Zhang 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
11 January 2023 | Confirmation statement made on 5 January 2023 with updates (5 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 January 2022 | Confirmation statement made on 5 January 2022 with updates (5 pages) |
7 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 February 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Director's details changed for Mr Jinbao Zhang on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Jinbao Zhang on 25 February 2016 (2 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
10 December 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
10 December 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
19 May 2015 | Company name changed cargo gallery international logistics co., LTD\certificate issued on 19/05/15
|
19 May 2015 | Company name changed cargo gallery international logistics co., LTD\certificate issued on 19/05/15
|
12 May 2015 | Appointment of Mr Jinbao Zhang as a director on 1 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Jinbao Zhang as a director on 1 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Jinbao Zhang as a director on 1 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from Unit 2, Astley Park Esstate Chaddock Lane, Astley Tyldesley Manchester M29 7JY England to Unit 2 Astley Park Estate Kennedy Road Manchester M29 7JY on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Unit 2, Astley Park Esstate Chaddock Lane, Astley Tyldesley Manchester M29 7JY England to Unit 2 Astley Park Estate Kennedy Road Manchester M29 7JY on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Unit 2, Astley Park Esstate Chaddock Lane, Astley Tyldesley Manchester M29 7JY England to Unit 2 Astley Park Estate Kennedy Road Manchester M29 7JY on 5 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Xueqing Cheng as a director on 1 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Xueqing Cheng as a director on 1 May 2015 (1 page) |
2 May 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
2 May 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
2 May 2015 | Termination of appointment of Xueqing Cheng as a director on 1 May 2015 (1 page) |
10 March 2015 | Registered office address changed from C/O Lai & Co,Gainsborough House 109 Portland Street Manchester M1 6DN England to Unit 2, Astley Park Esstate Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from C/O Lai & Co,Gainsborough House 109 Portland Street Manchester M1 6DN England to Unit 2, Astley Park Esstate Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 10 March 2015 (1 page) |
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|