UKBizDB.co.uk

WING FUNG (FIFE) LIMITED

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

This company is commonly known as Wing Fung (fife) Limited. The company was founded 13 years ago and was given the registration number SC388688. The firm's registered office is in KIRKCALDY. You can find them at Unit 9 Hayfield Place, Hayfield Industrial Estate, Kirkcaldy, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:WING FUNG (FIFE) LIMITED
Company Number:SC388688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2010
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 9 Hayfield Place, Hayfield Industrial Estate, Kirkcaldy, United Kingdom, KY2 5DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT

Director19 March 2019Active
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT

Secretary11 November 2010Active
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT

Director11 November 2010Active
9 Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director19 March 2019Active
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT

Director06 July 2016Active

People with Significant Control

Mrs Zhihua Feng
Notified on:19 March 2019
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Hayfield Place, Hayfield Industrial Estate, Kirkcaldy, United Kingdom, KY2 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sunshine Developments Scotland Ltd
Notified on:12 November 2016
Status:Active
Country of residence:United Kingdom
Address:9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Peiqin Yu
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:Chinese
Country of residence:United Kingdom
Address:9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jing Jing Chen
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:10 Melville Place, Kirkcaldy, United Kingdom, KY2 5SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Wei Dai
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:10 Melville Place, Kirkcaldy, United Kingdom, KY2 5SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Address

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

Download
2018-08-29Capital

Capital name of class of shares.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.