Warning: file_put_contents(c/8eeacf9e57f5577ac18fc5de91ab04d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Golden Bird Trading (uk) Limited, M8 8HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDEN BIRD TRADING (UK) LIMITED

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

This company is commonly known as Golden Bird Trading (uk) Limited. The company was founded 19 years ago and was given the registration number 05154501. The firm's registered office is in MANCHESTER. You can find them at 38a Derby Street, , Manchester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:GOLDEN BIRD TRADING (UK) LIMITED
Company Number:05154501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:38a Derby Street, Manchester, England, M8 8HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38a, Derby Street, Manchester, England, M8 8HN

Director01 November 2019Active
24, Anson Road, Manchester, England, M14 5BQ

Director16 May 2019Active
53 Coltman Street, Hull, HU3 2SG

Secretary15 June 2004Active
No.502-03, Xinjiangzhong Road, Jiangzhouyu Town, Juntang Town, China,

Director01 August 2012Active
24, Anson Road, Manchester, England, M14 5BQ

Director17 October 2013Active
The Ice Palace, Unit A, 50 Derby Street, Manchester, M8 8HF

Director08 April 2011Active
38a, Derby Street, Manchester, M8 8HN

Director20 April 2011Active
Flat 707 Building 1 No 238, Baixza Road, Nan Jzng, China,

Director15 June 2004Active
38a, Derby Street, Manchester, England, M8 8HN

Director29 October 2015Active

People with Significant Control

Mr Changyuen Lo
Notified on:08 July 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:38a, Derby Street, Manchester, England, M8 8HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Jingjing Zhuge
Notified on:08 July 2016
Status:Active
Date of birth:March 1975
Nationality:Chinese
Country of residence:England
Address:38a, Derby Street, Manchester, England, M8 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-09-25Address

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

Download
2017-09-25Address

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

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.