Company NameRUI Tong Trade Ltd
DirectorXinxin Lu
Company StatusActive
Company Number04448027
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Xinxin Lu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed18 November 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beaumont Grove
Cottingham
HU16 5GJ
Director NameMr Jing Han
Date of BirthJune 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Flemingdale
Hull
East Yorkshire
HU7 4BY
Director NameMrs Xinxin Lu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Secretary NameMrs Xinxin Lu
NationalityChinese
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Flemingdale
Hull
East Yorkshire
HU7 4BY
Director NameMr Robert Moon Edmondson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Kingston Wharf
Hull
North Humberside
HU1 2ES
Director NameLee Andrew Edmondson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2006)
RoleSales Director
Correspondence AddressPO Box 2031
Arusha
Tanzania
Secretary NameMr Jing Han
NationalityChinese
StatusResigned
Appointed31 May 2006(4 years after company formation)
Appointment Duration17 years, 5 months (resigned 07 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Jing Han
Date of BirthJune 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed26 March 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Beaumont Grove
Cottingham
HU16 5GJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteruitongltd.com
Telephone01482 440798
Telephone regionHull

Location

Registered AddressFawley Judge & Easton Chartered Certified Accounta
1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Miss Xinxin Lu
75.00%
Ordinary
25 at £1Mr Jing Han
25.00%
Ordinary

Financials

Year2014
Net Worth-£54,666
Cash£13,254
Current Liabilities£159,592

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

11 June 2004Delivered on: 16 June 2004
Persons entitled: Hsbc Bank PLC

Classification: 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

Filing History

10 November 2023Termination of appointment of Jing Han as a secretary on 7 November 2023 (1 page)
10 November 2023Cessation of Jing Han as a person with significant control on 7 November 2023 (1 page)
10 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
10 November 2023Notification of Xinxin Lu as a person with significant control on 7 November 2023 (2 pages)
10 November 2023Termination of appointment of Jing Han as a director on 7 November 2023 (1 page)
27 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
14 April 2021Change of details for Mr Jing Han as a person with significant control on 9 April 2021 (2 pages)
14 April 2021Director's details changed for Mrs Xinxin Lu on 9 April 2021 (2 pages)
14 April 2021Director's details changed for Mr Jing Han on 9 April 2021 (2 pages)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
29 November 2019Appointment of Mrs Xinxin Lu as a director on 18 November 2019 (2 pages)
27 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
30 March 2019Notification of Jing Han as a person with significant control on 26 March 2019 (2 pages)
30 March 2019Cessation of Xinxin Lu as a person with significant control on 26 March 2019 (1 page)
26 March 2019Termination of appointment of Xinxin Lu as a director on 26 March 2019 (1 page)
26 March 2019Appointment of Mr Jing Han as a director on 26 March 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 July 2017Notification of Xinxin Lu as a person with significant control on 27 May 2016 (2 pages)
12 July 2017Notification of Xinxin Lu as a person with significant control on 27 May 2016 (2 pages)
12 July 2017Notification of Xinxin Lu as a person with significant control on 12 July 2017 (2 pages)
5 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2015Director's details changed for Ms Xinxin Lu on 1 January 2015 (2 pages)
1 June 2015Registered office address changed from C/O C/O Fawley Judge & Easton Chartered Certified Acco 1 Parliament Street Hull HU1 2AS England to C/O Fawley Judge & Easton Chartered Certified Accounta 1 Parliament Street Hull HU1 2AS on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Jing Han on 1 January 2015 (1 page)
1 June 2015Secretary's details changed for Jing Han on 1 January 2015 (1 page)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Ms Xinxin Lu on 1 January 2015 (2 pages)
1 June 2015Secretary's details changed for Jing Han on 1 January 2015 (1 page)
1 June 2015Registered office address changed from C/O C/O Fawley Judge & Easton Chartered Certified Acco 1 Parliament Street Hull HU1 2AS England to C/O Fawley Judge & Easton Chartered Certified Accounta 1 Parliament Street Hull HU1 2AS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O C/O Fawley Judge & Easton Chartered Certified Acco 1 Parliament Street Hull HU1 2AS England to C/O Fawley Judge & Easton Chartered Certified Accounta 1 Parliament Street Hull HU1 2AS on 1 June 2015 (1 page)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Ms Xinxin Lu on 1 January 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 November 2014Registered office address changed from 71a Salisbury Street Hull East Yorkshire HU5 3DU to C/O C/O Fawley Judge & Easton Chartered Certified Acco 1 Parliament Street Hull HU1 2AS on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 71a Salisbury Street Hull East Yorkshire HU5 3DU to C/O C/O Fawley Judge & Easton Chartered Certified Acco 1 Parliament Street Hull HU1 2AS on 19 November 2014 (1 page)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2013Director's details changed for Ms Xinxin Lu on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Xinxin Lu on 27 May 2013 (2 pages)
29 May 2013Secretary's details changed for Jing Han on 27 May 2013 (2 pages)
29 May 2013Secretary's details changed for Jing Han on 27 May 2013 (2 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 July 2012Registered office address changed from Unit D Enterprise Way Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SF United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Unit D Enterprise Way Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SF United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Unit D Enterprise Way Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SF United Kingdom on 4 July 2012 (1 page)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2010Director's details changed for Xinxin Lu on 27 May 2010 (2 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Xinxin Lu on 27 May 2010 (2 pages)
10 May 2010Registered office address changed from Micro Unit B Bridlington Business Park Bessingby Industrial Est Bessingby Way Bridlington East Yorkshire YO16 4SJ on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Micro Unit B Bridlington Business Park Bessingby Industrial Est Bessingby Way Bridlington East Yorkshire YO16 4SJ on 10 May 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 July 2009Return made up to 27/05/09; full list of members (3 pages)
3 July 2009Return made up to 27/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 October 2008Return made up to 27/05/08; full list of members (3 pages)
13 October 2008Return made up to 27/05/08; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from compass house 17-19 empringham street hedon road hull east yorkshire HU9 1RP (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Registered office changed on 28/03/2008 from compass house 17-19 empringham street hedon road hull east yorkshire HU9 1RP (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Return made up to 27/05/07; full list of members (3 pages)
22 June 2007Return made up to 27/05/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Return made up to 27/05/06; full list of members (8 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Return made up to 27/05/06; full list of members (8 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 July 2005Return made up to 27/05/05; full list of members (9 pages)
10 July 2005Return made up to 27/05/05; full list of members (9 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 February 2005Registered office changed on 24/02/05 from: 5 grammar school yard hull east yorkshire HU1 1ES (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 5 grammar school yard hull east yorkshire HU1 1ES (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
16 June 2004Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2004Return made up to 27/05/04; full list of members (7 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2004Return made up to 27/05/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 22 flemingdale hull HU7 4BY (1 page)
29 August 2003Registered office changed on 29/08/03 from: 22 flemingdale hull HU7 4BY (1 page)
11 June 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(7 pages)
11 June 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(7 pages)
6 June 2002Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2002Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
27 May 2002Incorporation (9 pages)
27 May 2002Incorporation (9 pages)