Company NameBeijing Hengju UK Limited
DirectorsIan Atherley Barker and Yeheng Guo
Company StatusActive
Company Number04881747
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Ian Atherley Barker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lees Moor Road
Cullingworth
Bradford
West Yorkshire
BD13 5HG
Director NameMr Yeheng Guo
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed08 August 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address11 South Hawksworth Street
Ilkley
LS29 9DX
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameWen Li Guo
Date of BirthNovember 1938 (Born 85 years ago)
NationalityChinese
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address612, 19 Building, Hedong District
Huoxian, Tongzhou
Beijing
101109
Foreign
Secretary NameMr Ian Atherley Barker
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lees Moor Road
Cullingworth
Bradford
West Yorkshire
BD13 5HG
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameXia Xia
NationalityChinese
StatusResigned
Appointed27 April 2006(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address1 Sunny Bank
Shipley
West Yorkshire
BD18 3RP

Contact

Websitehengju.com.cn

Location

Registered Address11 South Hawksworth Street
Ilkley
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9 at £1Wen Li Guo
90.00%
Ordinary
1 at £1Ian Atherley Barker
10.00%
Ordinary

Financials

Year2014
Net Worth£2,140
Cash£20,331
Current Liabilities£21,729

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months from now)

Filing History

12 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
22 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 March 2021Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY to 11 South Hawksworth Street Ilkley LS29 9DX on 24 March 2021 (1 page)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 September 2019Confirmation statement made on 29 August 2019 with updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 September 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
14 August 2018Notification of Ian Atherley Barker as a person with significant control on 14 August 2018 (2 pages)
8 August 2018Appointment of Mr Yeheng Guo as a director on 8 August 2018 (2 pages)
8 August 2018Cessation of Wen Li Guo as a person with significant control on 8 August 2018 (1 page)
8 August 2018Termination of appointment of Wen Li Guo as a director on 8 August 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(5 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(5 pages)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 July 2013Termination of appointment of Xia Xia as a secretary (1 page)
23 July 2013Termination of appointment of Xia Xia as a secretary (1 page)
20 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
22 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 22 August 2011 (1 page)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Wen Li Guo on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Ian Atherley Barker on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Wen Li Guo on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Ian Atherley Barker on 25 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2007Registered office changed on 03/11/07 from: unit 14 mercury quay ashley lane shipley west yorkshire BD17 7DB (1 page)
3 November 2007Registered office changed on 03/11/07 from: unit 14 mercury quay ashley lane shipley west yorkshire BD17 7DB (1 page)
16 October 2007Return made up to 29/08/07; full list of members (3 pages)
16 October 2007Return made up to 29/08/07; full list of members (3 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2006Return made up to 29/08/06; full list of members (3 pages)
25 September 2006Return made up to 29/08/06; full list of members (3 pages)
15 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2006Ad 27/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 May 2006Ad 27/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
8 November 2005Return made up to 29/08/05; full list of members (7 pages)
8 November 2005Return made up to 29/08/05; full list of members (7 pages)
10 November 2004Registered office changed on 10/11/04 from: 8 lees moor road cullingworth bradford west yorkshire BD13 5HG (1 page)
10 November 2004Registered office changed on 10/11/04 from: 8 lees moor road cullingworth bradford west yorkshire BD13 5HG (1 page)
10 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
9 September 2004Return made up to 29/08/04; full list of members (7 pages)
9 September 2004Return made up to 29/08/04; full list of members (7 pages)
30 September 2003Registered office changed on 30/09/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
29 August 2003Incorporation (14 pages)
29 August 2003Incorporation (14 pages)