Warning: file_put_contents(c/06a8930e18acba2a3d28613015f96ed5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Beijing Tong Ren Tang (leeds) Company Limited, LS2 7PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEIJING TONG REN TANG (LEEDS) COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beijing Tong Ren Tang (leeds) Company Limited. The company was founded 10 years ago and was given the registration number 08736109. The firm's registered office is in LEEDS. You can find them at 56 North Street, , Leeds, West Yorkshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:BEIJING TONG REN TANG (LEEDS) COMPANY LIMITED
Company Number:08736109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:56 North Street, Leeds, West Yorkshire, England, LS2 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, North Street, Leeds, England, LS2 7PN

Director17 October 2013Active
56, North Street, Leeds, England, LS2 7PN

Director17 October 2013Active
No 4, Building 8 Unit 3, Liuyingmen, Donggaodi, Fengtai District, Beijing, China,

Director20 January 2020Active
56, North Street, Leeds, England, LS2 7PN

Director17 October 2013Active
Room 202 Unit 1 No 45, Sanjiadian East Street, Mentougou District, Beijing, China,

Director20 January 2020Active
5-7, Harewood Street, Leeds, England, LS2 7JA

Director17 October 2013Active
Flat H 4/Floor, Tung Hoi Mansion, Tai Koo Shine, Hong Kong, Hong Kong, .

Director28 July 2015Active
5, Kwai, 5 The Pavilions, Preston, England, PR2 2YB

Director30 June 2014Active
5-7, Harewood Street, Leeds, England, LS2 7JA

Director17 October 2013Active
Flat F, 19f, Kwun Tien Mansion, Taikoo, Hong Kong, Hong Kong,

Director11 December 2015Active
Flat 21b, 21f, Tower 11, Ocean Shores Phase 3, Tseung Kwan O, Kowloon, Hong Kong,

Director11 December 2015Active

People with Significant Control

Mr Souter Pang
Notified on:20 January 2017
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:56, North Street, Leeds, England, LS2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Lianqi Ji
Notified on:20 January 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:56, North Street, Leeds, England, LS2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-08Insolvency

Liquidation compulsory winding up order.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Gazette

Gazette filings brought up to date.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Officers

Change person director company with change date.

Download
2016-03-02Officers

Change person director company with change date.

Download
2016-03-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.