UKBizDB.co.uk

GLORY KITCHEN UK LTD

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

This company is commonly known as Glory Kitchen Uk Ltd. The company was founded 11 years ago and was given the registration number 08391413. The firm's registered office is in CAMBRIDGE. You can find them at 69 Aberdeen Avenue, , Cambridge, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLORY KITCHEN UK LTD
Company Number:08391413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:69 Aberdeen Avenue, Cambridge, United Kingdom, CB2 8DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5015, East Shennan Rd, Shenzhen, China, 518001

Director24 January 2019Active
Chase Business Centre, 39-41 Chase Side, London, United Kingdom, N14 5BP

Corporate Secretary15 December 2014Active
Chase Business Centre, 39-41 Chase Side, London, England, N14 5BP

Corporate Secretary06 February 2013Active
Chase Business Centre, 39-41 Chase Side, London, United Kingdom, N14 5BP

Corporate Secretary19 December 2013Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Corporate Secretary25 January 2017Active
1409, No.889, Cao Yang Business Building, Zhongjiang Road, Putuo Dist., Shanghai, China, 200333

Director13 March 2016Active
Chase Business Centre, 39-41 Chase Side, London, England, N14 5BP

Director06 February 2013Active

People with Significant Control

Honghong Xu
Notified on:24 January 2019
Status:Active
Date of birth:June 1991
Nationality:Chinese
Country of residence:China
Address:5015, East Shennan Rd, Shenzhen, China, 518001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Changbin Chen
Notified on:25 January 2017
Status:Active
Date of birth:August 1990
Nationality:Chinese
Country of residence:United Kingdom
Address:Rm101, Maple House, 118 High Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-05Accounts

Accounts with accounts type dormant.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Officers

Change person director company with change date.

Download
2020-01-26Persons with significant control

Change to a person with significant control.

Download
2020-01-26Officers

Termination secretary company with name termination date.

Download
2019-12-27Address

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

Download
2019-12-27Officers

Change person director company with change date.

Download
2019-05-05Accounts

Accounts with accounts type dormant.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Change corporate secretary company with change date.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Address

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

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.