UKBizDB.co.uk

NORTH EAST TUNG YAN TONG LIMITED

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

This company is commonly known as North East Tung Yan Tong Limited. The company was founded 17 years ago and was given the registration number SC317862. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORTH EAST TUNG YAN TONG LIMITED
Company Number:SC317862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2007
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director08 November 2020Active
37, Portland Road, Mitcham, CR4 3EQ

Secretary10 September 2007Active
13, William Street, Luton, LU2 7RE

Secretary23 May 2008Active
33 Frederick Street, Luton, LU2 7QW

Secretary06 March 2007Active
Suite 117, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Corporate Secretary16 September 2008Active
37, Portland Road, Mitcham, CR4 3EQ

Director05 March 2008Active
38, Charterhouse Road, Coventry, CV1 2BJ

Director29 July 2008Active
101, 140 Savoy Centre, Sauhiehall Street, Glasgow, G2 3DH

Director06 March 2007Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director01 May 2016Active
61 Monarch Parade, London Road, Mitcham, CR4 3HA

Director10 September 2007Active
37, Portland Road, Mitcham, CR4 2QA

Director22 May 2008Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director21 November 2013Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director27 April 2020Active
13, William Street, Luton, LU2 7RE

Director19 May 2008Active

People with Significant Control

Ms Huiling He
Notified on:08 November 2020
Status:Active
Date of birth:April 1954
Nationality:Chinese
Country of residence:Scotland
Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yang Zou
Notified on:27 April 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:Scotland
Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Huiling He
Notified on:01 May 2016
Status:Active
Date of birth:April 1954
Nationality:Chinese
Country of residence:Scotland
Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • 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 (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
2022-03-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Termination director company with name termination date.

Download
2016-05-24Officers

Appoint person director company with name date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Address

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

Download

Copyright © 2024. All rights reserved.