Sheffield
S4 7YA
Director Name | Xu Can |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 05 July 2018(4 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 3-15-5 Mingliugongguan No 89 Zhongshan 4th Road Yuzhong District Chongqing China |
Director Name | Lyu Shuang |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 05 July 2018(4 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 11-6-4 Jinkai Avenue New North Zone Chongqing China |
Director Name | Ms Liu Yong |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 05 July 2018(4 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15-1-4 No 1 Shuanggant Road Yuzhong District Chongqing China |
Director Name | Zhang Yong |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 05 July 2018(4 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 24-16-3 Beiluyuan Ybei District Chongqing China |
Director Name | Mr Jianwu Yan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No. 1 Shuanggang Road Yuzhong District Chongqing 400013 China |
Director Name | Ms Ningchuan Yang |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No.1 Shuanggang Road Yuzhong District Chongqing 400013 China |
Registered Address | Cisdi House 8 Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1.2m at £1 | Cisdi Group Co LTD 90.53% Ordinary A |
---|---|
75k at £1 | John Graham Lester 5.66% Ordinary B |
21k at £1 | Andrew Penrice 1.58% Ordinary B |
21k at £1 | Robert Foster 1.58% Ordinary B |
8.5k at £1 | Darryl Wall 0.64% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,433,104 |
Cash | £1,128,462 |
Current Liabilities | £68,081 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
30 June 2016 | Delivered on: 6 July 2016 Persons entitled: Bank of China (UK) Limited Classification: A registered charge Outstanding |
---|
14 September 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 July 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 July 2018 | Termination of appointment of Ningchuan Yang as a director on 5 July 2018 (1 page) |
16 July 2018 | Notification of Lyu Shuang as a person with significant control on 5 July 2018 (2 pages) |
16 July 2018 | Appointment of Xu Can as a director on 5 July 2018 (2 pages) |
16 July 2018 | Appointment of Lyu Shuang as a director on 5 July 2018 (2 pages) |
16 July 2018 | Appointment of Ms Liu Yong as a director on 5 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Jianwu Yan as a director on 5 July 2018 (1 page) |
16 July 2018 | Appointment of Zhang Yong as a director on 5 July 2018 (2 pages) |
16 July 2018 | Notification of Zhang Yong as a person with significant control on 5 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
16 July 2018 | Notification of Liu Yong as a person with significant control on 5 July 2018 (2 pages) |
16 July 2018 | Cessation of Jianwu Yu as a person with significant control on 5 July 2018 (1 page) |
16 July 2018 | Cessation of Ningchuan Yang as a person with significant control on 5 July 2018 (1 page) |
16 July 2018 | Notification of Xu Can as a person with significant control on 5 July 2018 (2 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
4 July 2017 | Notification of Cisdi Group Co. Limited as a person with significant control on 28 June 2016 (2 pages) |
4 July 2017 | Notification of Ningchuan Yang as a person with significant control on 28 June 2016 (2 pages) |
4 July 2017 | Notification of Ningchuan Yang as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Ningchuan Yang as a person with significant control on 28 June 2016 (2 pages) |
4 July 2017 | Notification of Cisdi Group Co. Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Cisdi Group Co. Limited as a person with significant control on 28 June 2016 (2 pages) |
3 July 2017 | Notification of John Graham Lester as a person with significant control on 28 June 2016 (2 pages) |
3 July 2017 | Notification of Jianwu Yu as a person with significant control on 28 June 2016 (2 pages) |
3 July 2017 | Notification of Jianwu Yu as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Jianwu Yu as a person with significant control on 28 June 2016 (2 pages) |
3 July 2017 | Notification of John Graham Lester as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of John Graham Lester as a person with significant control on 28 June 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
6 July 2016 | Registration of charge 091061070001, created on 30 June 2016 (18 pages) |
6 July 2016 | Registration of charge 091061070001, created on 30 June 2016 (18 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
30 March 2015 | Registered office address changed from Cisdi House 4 Furnival Court Furnival Road Sheffield South Yorkshire S4 7YA England to Cisdi House 8 Furnival Road Sheffield S4 7YA on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Cisdi House 4 Furnival Court Furnival Road Sheffield South Yorkshire S4 7YA England to Cisdi House 8 Furnival Road Sheffield S4 7YA on 30 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 24 Manston Way Worksop Nottinghamshire S81 7NX United Kingdom to Cisdi House 8 Furnival Road Sheffield S4 7YA on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 24 Manston Way Worksop Nottinghamshire S81 7NX United Kingdom to Cisdi House 8 Furnival Road Sheffield S4 7YA on 27 March 2015 (1 page) |
10 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
10 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
4 July 2014 | Director's details changed for Ms Ningchuan Yang on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Ms Ningchuan Yang on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Ms Ningchuan Yang on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Jianwu Yan on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Jianwu Yan on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Jianwu Yan on 4 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Jianwu Yu on 1 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Jianwu Yu on 1 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Jianwu Yu on 1 July 2014 (2 pages) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|