UKBizDB.co.uk

NINGBO MINGXIN CHEMICAL MACHINERY CO., LTD

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

This company is commonly known as Ningbo Mingxin Chemical Machinery Co., Ltd. The company was founded 12 years ago and was given the registration number 07972230. The firm's registered office is in LONDON. You can find them at Flat32 Adventures Court, 12 Newport Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NINGBO MINGXIN CHEMICAL MACHINERY CO., LTD
Company Number:07972230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2012
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Flat32 Adventures Court, 12 Newport Avenue, London, United Kingdom, E14 2DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 142-146 Old Street, London, England, EC1V 9BW

Corporate Secretary23 July 2020Active
Chase Business Centre, 39-41 Chase Side, London, United Kingdom, N14 5BP

Director01 March 2012Active
Room 2501, Lindun Building, No.100,North Hengfeng Road, Zhabei, Shanghai, China, 200070

Secretary13 December 2017Active
Chase Business Centre, 39-41 Chase Side, London, United Kingdom, N14 5BP

Corporate Secretary01 March 2012Active
Rm 101, Maple House, 118 High Street, Purley, London, None Entered, CR8 2AD

Corporate Secretary25 February 2016Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Corporate Secretary13 February 2019Active
Rm101, Maple House, 118 High Street, Purley, London, United Kingdom, CR8 2AD

Corporate Secretary17 February 2017Active
Suite 108 Chase Business Centre, 39-41 Chase Side, London, United Kingdom, N14 5BP

Corporate Secretary20 February 2015Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Corporate Secretary05 March 2020Active

People with Significant Control

Bo Fan
Notified on:17 February 2017
Status:Active
Date of birth:April 1983
Nationality:Chinese
Country of residence:United Kingdom
Address:Flat32 Adventures Court, 12 Newport Avenue, London, United Kingdom, E14 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2023-04-17Address

Default companies house registered office address applied.

Download
2023-03-03Accounts

Accounts with accounts type dormant.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2022-03-04Accounts

Change account reference date company previous shortened.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Address

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

Download
2020-07-23Officers

Appoint corporate secretary company with name date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2020-03-05Officers

Appoint corporate secretary company with name date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.