UKBizDB.co.uk

U HONEY LIMITED

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

This company is commonly known as U Honey Limited. The company was founded 9 years ago and was given the registration number 09404890. The firm's registered office is in GLOUCESTER. You can find them at 75 The Oaks, , Gloucester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:U HONEY LIMITED
Company Number:09404890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:75 The Oaks, Gloucester, GL4 5WP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, England, B1 1LX

Director01 October 2022Active
Winston Churchill House, Ethel Street, Birmingham, England, B2 4BG

Director26 January 2015Active
75, The Oaks, Gloucester, GL4 5WP

Director25 February 2017Active
2nd Floor Ladywell House, Hurst Street, Birmingham, England, B5 4BN

Director26 January 2015Active
Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, England, B1 1LX

Director01 November 2020Active
Winston Churchill House, Ethel Street, Birmingham, England, B2 4BG

Director26 January 2015Active
Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, England, B1 1LX

Director01 January 2022Active
75, The Oaks, Gloucester, GL4 5WP

Director28 February 2020Active

People with Significant Control

Xuan Li
Notified on:01 October 2022
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, England, B1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Junyuan Su
Notified on:01 January 2022
Status:Active
Date of birth:September 2000
Nationality:British
Country of residence:England
Address:Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, England, B1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bin Ni
Notified on:01 November 2020
Status:Active
Date of birth:October 1987
Nationality:Chinese
Country of residence:England
Address:Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, England, B1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chi Shing Yip
Notified on:28 February 2020
Status:Active
Date of birth:May 1979
Nationality:British
Address:75, The Oaks, Gloucester, GL4 5WP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zhongguang Liao
Notified on:24 February 2017
Status:Active
Date of birth:June 1972
Nationality:British
Address:75, The Oaks, Gloucester, GL4 5WP
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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Address

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

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.