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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT | Director | 19 March 2019 | Active |
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT | Secretary | 11 November 2010 | Active |
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT | Director | 11 November 2010 | Active |
9 Ainslie Place, Edinburgh, Scotland, EH3 6AT | Director | 19 March 2019 | Active |
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT | Director | 06 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Capital | Capital name of class of shares. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.