Bessingby Way
Bridlington
North Humberside
YO16 4SJ
Director Name | Mrs Monita Hoi Wan Liu |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ |
Secretary Name | Mrs Monita Hoi Wan Liu |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ |
Director Name | Mr Eddie Tse Keung Liu |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2002(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 33 Rowsley Avenue Hendon London NW4 1AP |
Director Name | Mr Fergus Yuen Tung Liu |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Foljambe Avenue Walton Chesterfield Derbyshire S40 3EY |
Secretary Name | Mr Fergus Yuen Tung Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Foljambe Avenue Walton Chesterfield Derbyshire S40 3EY |
Director Name | Mr Kee Wai Cheung |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 19 Greenways Walton Chesterfield Derbyshire S40 3HF |
Director Name | Mr Kee Wai Cheung |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 19 Greenways Walton Chesterfield Derbyshire S40 3HF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01246 452495 |
---|---|
Telephone region | Chesterfield |
Registered Address | Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | 2 other UK companies use this postal address |
6.3k at £1 | D.h.h. Cheung 9.37% Ordinary |
---|---|
6.3k at £1 | M.h.w. Cheung 9.37% Ordinary |
16.7k at £1 | China Stone & Slate LTD 25.00% Ordinary |
14.1k at £1 | E.t.k. Liu 21.09% Ordinary |
14.1k at £1 | R.t.y. Liu 21.09% Ordinary |
9.4k at £1 | T.l. Liu 14.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,217 |
Cash | £5,692 |
Current Liabilities | £839,057 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 December 1995 | Delivered on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
8 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Registered office address changed from 161 Ballards Lane Finchley London N3 1LJ to Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Registered office address changed from 161 Ballards Lane Finchley London N3 1LJ to Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ on 21 June 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Secretary's details changed for Monita Hoi Wan Cheung on 3 June 2013 (1 page) |
3 June 2013 | Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Monita Hoi Wan Cheung on 3 June 2013 (1 page) |
3 June 2013 | Secretary's details changed for Monita Hoi Wan Liu on 3 June 2013 (1 page) |
3 June 2013 | Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Monita Hoi Wan Liu on 3 June 2013 (1 page) |
3 June 2013 | Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Monita Hoi Wan Cheung on 3 June 2013 (1 page) |
3 June 2013 | Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Secretary's details changed for Monita Hoi Wan Liu on 3 June 2013 (1 page) |
3 June 2013 | Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Monita Hoi Wan Liu on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Monita Hoi Wan Liu on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Monita Hoi Wan Liu on 3 June 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Eddie Tse Keung Liu on 30 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Eddie Tse Keung Liu on 30 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Ad 31/10/08\gbp si 16667@1=16667\gbp ic 50000/66667\ (2 pages) |
7 November 2008 | Ad 31/10/08\gbp si 16667@1=16667\gbp ic 50000/66667\ (2 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 161 ballards lane finchley london N3 1LJ united kingdom (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 161 ballards lane finchley london N3 1LJ united kingdom (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from unit 2 armytage estate station road whittington moor chesterfield derbyshire S41 9ET (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from unit 2 armytage estate station road whittington moor chesterfield derbyshire S41 9ET (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 February 2008 | Return made up to 31/05/07; full list of members (3 pages) |
15 February 2008 | Return made up to 31/05/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: hewson & howson accountants wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: hewson & howson accountants wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page) |
7 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
10 September 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
10 September 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 31/05/02; full list of members
|
3 July 2002 | Return made up to 31/05/02; full list of members
|
2 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members
|
12 June 2000 | Return made up to 31/05/00; full list of members
|
16 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
22 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: bridge house acorn business park woodseats close sheffield S8 0TB (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: bridge house acorn business park woodseats close sheffield S8 0TB (1 page) |
15 January 1998 | Ad 31/12/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
15 January 1998 | Ad 31/12/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: far east house carrwood road chesterfield derbyshire S41 9QB (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: far east house carrwood road chesterfield derbyshire S41 9QB (1 page) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 July 1997 | Company name changed far east group (U.K.) LIMITED\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Company name changed far east group (U.K.) LIMITED\certificate issued on 11/07/97 (2 pages) |
13 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
17 October 1996 | Auditor's resignation (1 page) |
17 October 1996 | Auditor's resignation (1 page) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 July 1996 | New secretary appointed;new director appointed (2 pages) |
1 July 1996 | New secretary appointed;new director appointed (2 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members
|
1 July 1996 | Return made up to 31/05/96; full list of members
|
9 January 1996 | Particulars of mortgage/charge (4 pages) |
9 January 1996 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
17 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: progress house 396 wilmslow road withington manchester M20 9BP (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: progress house 396 wilmslow road withington manchester M20 9BP (1 page) |
14 January 1995 | New director appointed (2 pages) |
14 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
10 June 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |
10 June 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |