UKBizDB.co.uk

FANCYCD JEWELLERY CO. LTD

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

This company is commonly known as Fancycd Jewellery Co. Ltd. The company was founded 20 years ago and was given the registration number 04790783. The firm's registered office is in LONDON. You can find them at Dept 2875 601 International House, 223 Regent Street, Mayfair, London, . This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:FANCYCD JEWELLERY CO. LTD
Company Number:04790783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles
  • 46480 - Wholesale of watches and jewellery
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Dept 2875 601 International House, 223 Regent Street, Mayfair, London, United Kingdom, W1B 2QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 132 1st Floor Of Building No 101 And, Floor 1 To 4 Building No 18 Of Jiuxianqiao Road, Chaoyang District, China, 100600

Director07 April 2020Active
25 Cross Lane, Aldwincle, Kettering, NN14 3EG

Secretary25 August 2004Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Corporate Secretary06 June 2003Active
25 Cross Lane, Aldwincle, Kettering, NN14 3EG

Director06 June 2003Active
Dept 2875, 601 International House, 223 Regent Street, Mayfair, London, United Kingdom, W1B 2QD

Director18 June 2019Active

People with Significant Control

Mr Xiaofeng Qin
Notified on:07 April 2020
Status:Active
Date of birth:June 1980
Nationality:Chinese
Country of residence:China
Address:Unit 132 1st Floor Of Building No 101 And, Floor 1 To 4 Building No 18 Of Jiuxianqiao Road, Chaoyang District, China, 100600
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:18 June 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2875, 601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD
Nature of control:
  • Significant influence or control
Cfs Sectaries Limited
Notified on:18 June 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2023-03-14Address

Change sail address company with old address new address.

Download
2023-03-14Address

Change sail address company with new address.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Address

Default companies house registered office address applied.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-15Address

Change registered office address company with date old address new address.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2019-07-03Capital

Capital cancellation shares.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.