Ponteland
Newcastle Upon Tyne
NE20 9PQ
Secretary Name | Baohua Chen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Mountfield Gardens Newcastle Upon Tyne NE3 3DD |
Director Name | Jihong He |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 November 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 401, No.33. Mei Hao Li Jiefang Nan Road, He Xi District Tianjin 300200 P. R. China |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2009) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | mapleleafclothing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2715588 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Sme Centre Of Excellence 19 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Jihong He 50.00% Ordinary |
---|---|
2.5k at £1 | Li Tang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,050 |
Cash | £174,630 |
Current Liabilities | £44,341 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
6 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
12 February 2016 | Amended total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 October 2014 | Director's details changed for Li Tang on 8 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Li Tang on 8 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 July 2014 | Registered office address changed from Unit 15C Airport Industrial Estate Kingston Park Newcastle-upon-Tyne Tyne and Wear NE3 2EF to Unit 3 Waterford Business Centre Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 16 July 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 November 2012 | Director's details changed for Li Tang on 11 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Jihong He on 11 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Registered office address changed from 304 Aidan House Tynegate Office Precinct Sunderland Road Gateshead Tyne and Wear NE8 3HU England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 304 Aidan House Tynegate Office Precinct Sunderland Road Gateshead Tyne and Wear NE8 3HU England on 4 July 2011 (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 February 2011 | Registered office address changed from 17 Blyth Road London SE28 8LQ on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 17 Blyth Road London SE28 8LQ on 9 February 2011 (1 page) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Registered office address changed from 304 Aidan House Sunderland Road Gateshead NE8 3HU on 23 November 2010 (1 page) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Appointment of Baohua Chen as a secretary (1 page) |
8 December 2009 | Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages) |
24 November 2009 | Director's details changed for Li Tang on 27 November 2007 (1 page) |
23 November 2009 | Registered office address changed from 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 23 November 2009 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
16 October 2008 | Location of register of members (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 November 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 November 2006 | Resolutions
|
15 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 November 2004 | Return made up to 11/10/04; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
10 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members
|
15 November 2001 | Ad 09/11/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Nc inc already adjusted 07/11/01 (1 page) |
9 November 2001 | Resolutions
|
8 November 2001 | Company name changed foxstyle LIMITED\certificate issued on 08/11/01 (2 pages) |
11 October 2001 | Incorporation (12 pages) |