Cottingham
HU16 5GJ
Director Name | Mr Jing Han |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Flemingdale Hull East Yorkshire HU7 4BY |
Director Name | Mrs Xinxin Lu |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Secretary Name | Mrs Xinxin Lu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Flemingdale Hull East Yorkshire HU7 4BY |
Director Name | Mr Robert Moon Edmondson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Kingston Wharf Hull North Humberside HU1 2ES |
Director Name | Lee Andrew Edmondson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2006) |
Role | Sales Director |
Correspondence Address | PO Box 2031 Arusha Tanzania |
Secretary Name | Mr Jing Han |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 31 May 2006(4 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 07 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mr Jing Han |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 March 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Beaumont Grove Cottingham HU16 5GJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | ruitongltd.com |
---|---|
Telephone | 01482 440798 |
Telephone region | Hull |
Registered Address | Fawley Judge & Easton Chartered Certified Accounta 1 Parliament Street Hull HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Miss Xinxin Lu 75.00% Ordinary |
---|---|
25 at £1 | Mr Jing Han 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,666 |
Cash | £13,254 |
Current Liabilities | £159,592 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
11 June 2004 | Delivered 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 |
---|
10 November 2023 | Termination of appointment of Jing Han as a secretary on 7 November 2023 (1 page) |
---|---|
10 November 2023 | Cessation of Jing Han as a person with significant control on 7 November 2023 (1 page) |
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (4 pages) |
10 November 2023 | Notification of Xinxin Lu as a person with significant control on 7 November 2023 (2 pages) |
10 November 2023 | Termination of appointment of Jing Han as a director on 7 November 2023 (1 page) |
27 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
29 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
14 April 2021 | Change of details for Mr Jing Han as a person with significant control on 9 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mrs Xinxin Lu on 9 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Jing Han on 9 April 2021 (2 pages) |
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
29 November 2019 | Appointment of Mrs Xinxin Lu as a director on 18 November 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
30 March 2019 | Notification of Jing Han as a person with significant control on 26 March 2019 (2 pages) |
30 March 2019 | Cessation of Xinxin Lu as a person with significant control on 26 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Xinxin Lu as a director on 26 March 2019 (1 page) |
26 March 2019 | Appointment of Mr Jing Han as a director on 26 March 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 July 2017 | Notification of Xinxin Lu as a person with significant control on 27 May 2016 (2 pages) |
12 July 2017 | Notification of Xinxin Lu as a person with significant control on 27 May 2016 (2 pages) |
12 July 2017 | Notification of Xinxin Lu as a person with significant control on 12 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 June 2015 | Director's details changed for Ms Xinxin Lu on 1 January 2015 (2 pages) |
1 June 2015 | Registered 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 2015 | Secretary's details changed for Jing Han on 1 January 2015 (1 page) |
1 June 2015 | Secretary's details changed for Jing Han on 1 January 2015 (1 page) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Ms Xinxin Lu on 1 January 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Jing Han on 1 January 2015 (1 page) |
1 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Ms Xinxin Lu on 1 January 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 May 2013 | Director's details changed for Ms Xinxin Lu on 27 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Xinxin Lu on 27 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Jing Han on 27 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Jing Han on 27 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 July 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Director's details changed for Xinxin Lu on 27 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Xinxin Lu on 27 May 2010 (2 pages) |
10 May 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 October 2008 | Return made up to 27/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 27/05/08; full list of members (3 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from compass house 17-19 empringham street hedon road hull east yorkshire HU9 1RP (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from compass house 17-19 empringham street hedon road hull east yorkshire HU9 1RP (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 July 2005 | Return made up to 27/05/05; full list of members (9 pages) |
10 July 2005 | Return made up to 27/05/05; full list of members (9 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 5 grammar school yard hull east yorkshire HU1 1ES (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 5 grammar school yard hull east yorkshire HU1 1ES (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
16 June 2004 | Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 22 flemingdale hull HU7 4BY (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 22 flemingdale hull HU7 4BY (1 page) |
11 June 2003 | Return made up to 27/05/03; full list of members
|
11 June 2003 | Return made up to 27/05/03; full list of members
|
6 June 2002 | Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2002 | Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
27 May 2002 | Incorporation (9 pages) |
27 May 2002 | Incorporation (9 pages) |