UKBizDB.co.uk

WING FUNG CASH AND CARRY LIMITED

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

This company is commonly known as Wing Fung Cash And Carry Limited. The company was founded 24 years ago and was given the registration number SC198699. The firm's registered office is in DUNDEE. You can find them at Wing Fung Building Whittle Place, Gourdie Industrial Estate, Dundee, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:WING FUNG CASH AND CARRY LIMITED
Company Number:SC198699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46320 - Wholesale of meat and meat products
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Wing Fung Building Whittle Place, Gourdie Industrial Estate, Dundee, DD2 4TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wing Fung Building, Whittle Place, Gourdie Industrial Estate, Dundee, Scotland,

Secretary16 May 2013Active
Wing Fung Building, Whittle Place, Gourdie Industrial Estate, Dundee, Scotland, DD2 4TD

Director18 August 1999Active
Wing Fung Building, Whittle Place, Gourdie Industrial Estate, Dundee, Scotland, DD2 4TD

Director24 February 2011Active
14 Macneill Drive, East Kilbride, South Lanarkshire, G74 4TR

Secretary18 August 1999Active
3 Dean Park Brae, Kirkcaldy, KY2 6GA

Secretary01 January 2000Active
3 Dean Park Brae, Kirkcaldy, KY2 6GA

Secretary01 November 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary06 August 1999Active
9, Ainslie Place, Edinburgh, United Kingdom, EH3 6AT

Corporate Secretary29 September 2009Active
14 Macneill Drive, East Kilbride, South Lanarkshire, G74 4TR

Director18 August 1999Active
3 Dean Park Brae, Kirkcaldy, KY2 6GA

Director18 August 1999Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director06 August 1999Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director06 August 1999Active

People with Significant Control

Mrs Sau King Pang
Notified on:06 August 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Wing Fung Building, Whittle Place, Dundee, DD2 4TD
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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Accounts

Accounts with accounts type total exemption small.

Download
2013-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Officers

Change person director company with change date.

Download
2013-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-17Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.