Company NameSIU And Tsang Company Limited
DirectorsShun On Tsang and Ming Siu
Company StatusActive
Company Number04735987
CategoryPrivate Limited Company
Incorporation Date15 April 2003(20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Shun On Tsang
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address130 Dorset Avenue
Barley Mow
Birtley
Co. Durham
DH3 2DY
Director NameMr Ming Siu
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressThe Royal Garden
35 Marygate
Berwick Upon Tweed
TD15 1AT
Scotland
Secretary NameMing Siu
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressThe Royal Garden 35 Marygate
Berwick Upon Tweed
TD15 1AT
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Ming Siu
50.00%
Ordinary
50 at £1Shun On Tsang
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,051
Cash£10,651
Current Liabilities£33,841

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

7 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
26 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
17 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
4 May 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
13 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 October 2014Director's details changed for Ming Siu on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Ming Siu on 29 October 2014 (2 pages)
24 October 2014Director's details changed for Ming Siu on 7 October 2014 (2 pages)
24 October 2014Director's details changed for Ming Siu on 7 October 2014 (2 pages)
24 October 2014Director's details changed for Ming Siu on 7 October 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
3 February 2014Secretary's details changed for Ming Siu on 31 December 2013 (1 page)
3 February 2014Director's details changed for Ming Siu on 31 December 2013 (2 pages)
3 February 2014Director's details changed for Ming Siu on 31 December 2013 (2 pages)
3 February 2014Secretary's details changed for Ming Siu on 31 December 2013 (1 page)
31 January 2014Director's details changed for Ming Siu on 31 December 2013 (2 pages)
31 January 2014Director's details changed for Shun on Tsang on 31 December 2013 (2 pages)
31 January 2014Director's details changed for Ming Siu on 31 December 2013 (2 pages)
31 January 2014Director's details changed for Shun on Tsang on 31 December 2013 (2 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Director's details changed for Ming Siu on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Shun on Tsang on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Secretary's details changed for Ming Siu on 28 February 2013 (2 pages)
28 February 2013Secretary's details changed for Ming Siu on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Shun on Tsang on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Ming Siu on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Secretary's details changed for Ming Siu on 28 February 2011 (2 pages)
8 March 2011Director's details changed for Ming Siu on 28 February 2011 (2 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Ming Siu on 28 February 2011 (2 pages)
8 March 2011Secretary's details changed for Ming Siu on 28 February 2011 (2 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Shun on Tsang on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Ming Siu on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Shun on Tsang on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Ming Siu on 28 February 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 February 2007Registered office changed on 28/02/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Location of register of members (1 page)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Location of register of members (1 page)
28 February 2007Registered office changed on 28/02/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
28 February 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 March 2006Location of register of members (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Location of register of members (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 December 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
7 December 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Return made up to 15/03/04; full list of members (7 pages)
14 April 2004Return made up to 15/03/04; full list of members (7 pages)
11 June 2003Ad 15/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 June 2003Location of register of members (1 page)
11 June 2003Location of register of members (1 page)
11 June 2003Ad 15/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003New secretary appointed;new director appointed (2 pages)
18 May 2003New secretary appointed;new director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Secretary resigned (1 page)
15 April 2003Incorporation (16 pages)
15 April 2003Incorporation (16 pages)