Company NameNorth England Chinese Enterprises Association
DirectorsYongjing Chen and Yanzhong Xu
Company StatusActive
Company Number10518315
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 December 2016(7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Yongjing Chen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Derby Street
First Floor
Manchester
M8 8HW
Director NameDr Yanzhong Xu
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Ayres Road
Old Trafford
Manchester
M16 9NH
Director NameMr Kai Zhu
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed09 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Smedley Lane
Manchester
M8 8UJ

Location

Registered Address67 Ayres Road
Manchester
Greater Manchester
M16 9NH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 February 2023Termination of appointment of Kai Zhu as a director on 9 February 2023 (1 page)
10 February 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 July 2022Notification of Yongjing Chen as a person with significant control on 1 September 2019 (2 pages)
27 July 2022Notification of Yanzhong Xu as a person with significant control on 1 September 2019 (2 pages)
27 July 2022Change of details for Mr Kai Zhu as a person with significant control on 1 September 2019 (2 pages)
22 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 September 2019Appointment of Mr Yongjing Chen as a director on 1 September 2019 (2 pages)
10 September 2019Appointment of Dr Yanzhong Xu as a director on 1 September 2019 (2 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 July 2018Registered office address changed from 5-7 Smedley Lane Smedley Lane Manchester M8 8UJ England to 67 Ayres Road Manchester Greater Manchester M16 9NH on 11 July 2018 (1 page)
11 July 2018Confirmation statement made on 8 December 2017 with updates (1 page)
11 July 2018Administrative restoration application (2 pages)
15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
9 December 2016Registered office address changed from Flat 9 Buxton Court 154-158 Buxton Road Stockport SK2 6HA United Kingdom to 5-7 Smedley Lane Smedley Lane Manchester M8 8UJ on 9 December 2016 (1 page)
9 December 2016Incorporation (33 pages)
9 December 2016Incorporation (33 pages)
9 December 2016Registered office address changed from , Flat 9 Buxton Court, 154-158 Buxton Road, Stockport, SK2 6HA, United Kingdom to 5-7 Smedley Lane Smedley Lane Manchester M8 8UJ on 9 December 2016 (1 page)