Durham
DH1 3QY
Secretary Name | Dr Deli Geng |
---|---|
Status | Current |
Appointed | 01 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Dickens Wynd Durham DH1 3QY |
Secretary Name | Qinyu Xu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 2012) |
Role | Company Director |
Correspondence Address | 26 My Street Salford Lancashire M5 5GA |
Director Name | Dr Deli Geng |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | P.R.China |
Status | Resigned |
Appointed | 01 October 2009(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Netpark Incubator Thomas Wright Way Netpark, Sedgefield County Durham TS21 3FD |
Secretary Name | Dr Deli Geng |
---|---|
Status | Resigned |
Appointed | 01 October 2009(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | The Netpark Incubator Thomas Wright Way Netpark Sedgefield County Durham TS21 3FD |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.ediecs.co.uk |
---|
Registered Address | 15 Dickens Wynd Durham DH1 3QY |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
1000 at £1 | Tianhua Xu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,901 |
Cash | £1,439 |
Current Liabilities | £15,188 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
31 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
---|---|
22 March 2022 | Micro company accounts made up to 28 February 2022 (9 pages) |
15 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 28 February 2021 (10 pages) |
27 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 29 February 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
3 March 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 February 2015 | Director's details changed for Tianhua Xu on 26 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Tianhua Xu on 26 February 2015 (2 pages) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Tianhua Xu on 8 August 2014 (2 pages) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from 15 Dickens Wynd Merryoaks Durham DH1 3QY England to 15 Dickens Wynd Durham DH1 3QY on 27 January 2015 (1 page) |
27 January 2015 | Director's details changed for Tianhua Xu on 8 August 2014 (2 pages) |
27 January 2015 | Register inspection address has been changed from 18 Palm Road West Cornforth Ferryhill County Durham DL17 9JP England to 15 Dickens Wynd Durham DH1 3QY (1 page) |
27 January 2015 | Register inspection address has been changed from 18 Palm Road West Cornforth Ferryhill County Durham DL17 9JP England to 15 Dickens Wynd Durham DH1 3QY (1 page) |
27 January 2015 | Director's details changed for Tianhua Xu on 8 August 2014 (2 pages) |
27 January 2015 | Registered office address changed from 15 Dickens Wynd Merryoaks Durham DH1 3QY England to 15 Dickens Wynd Durham DH1 3QY on 27 January 2015 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 September 2014 | Registered office address changed from Fishers Cottage Falkenham Ipswich IP10 0QY to 15 Dickens Wynd Merryoaks Durham DH1 3QY on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Fishers Cottage Falkenham Ipswich IP10 0QY to 15 Dickens Wynd Merryoaks Durham DH1 3QY on 22 September 2014 (1 page) |
28 January 2014 | Director's details changed for Tianhua Xu on 7 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Tianhua Xu on 7 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Tianhua Xu on 7 January 2014 (2 pages) |
18 April 2013 | Registered office address changed from the Netpark Incubator Thomas Wright Way Netpark, Sedgefield County Durham TS21 3FD on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from the Netpark Incubator Thomas Wright Way Netpark, Sedgefield County Durham TS21 3FD on 18 April 2013 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
18 August 2012 | Termination of appointment of Deli Geng as a director (1 page) |
18 August 2012 | Appointment of Dr. Deli Geng as a secretary (1 page) |
18 August 2012 | Termination of appointment of Deli Geng as a secretary (1 page) |
18 August 2012 | Appointment of Dr. Deli Geng as a secretary (1 page) |
18 August 2012 | Termination of appointment of Deli Geng as a secretary (1 page) |
18 August 2012 | Termination of appointment of Deli Geng as a director (1 page) |
17 August 2012 | Secretary's details changed for Dr. Deli Geng on 1 October 2011 (2 pages) |
17 August 2012 | Director's details changed for Dr. Deli Geng on 1 October 2011 (2 pages) |
17 August 2012 | Secretary's details changed for Dr. Deli Geng on 1 October 2011 (2 pages) |
17 August 2012 | Director's details changed for Dr. Deli Geng on 1 October 2011 (2 pages) |
17 August 2012 | Director's details changed for Dr. Deli Geng on 1 October 2011 (2 pages) |
17 August 2012 | Secretary's details changed for Dr. Deli Geng on 1 October 2011 (2 pages) |
14 June 2012 | Director's details changed for Tianhua Xu on 1 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Tianhua Xu on 1 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Tianhua Xu on 1 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Tianhua Xu on 1 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Tianhua Xu on 1 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Tianhua Xu on 1 May 2012 (2 pages) |
13 June 2012 | Appointment of Dr. Deli Geng as a secretary (1 page) |
13 June 2012 | Appointment of Dr. Deli Geng as a director (2 pages) |
13 June 2012 | Appointment of Dr. Deli Geng as a director (2 pages) |
13 June 2012 | Appointment of Dr. Deli Geng as a secretary (1 page) |
25 January 2012 | Director's details changed for Tianhua Xu on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Tianhua Xu on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Tianhua Xu on 1 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Termination of appointment of Qinyu Xu as a secretary (1 page) |
13 January 2012 | Termination of appointment of Qinyu Xu as a secretary (1 page) |
2 June 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
2 June 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
23 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
14 January 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
9 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Tianhua Xu on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tianhua Xu on 9 March 2010 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Tianhua Xu on 9 March 2010 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
25 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
6 February 2009 | Secretary's change of particulars / qinyu xu / 04/02/2009 (1 page) |
6 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
6 February 2009 | Secretary's change of particulars / qinyu xu / 04/02/2009 (1 page) |
6 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
28 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
28 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
24 October 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
24 October 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
24 October 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
24 October 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 5 finchale court, west rainton houghton le spring DH4 6SS (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 5 finchale court, west rainton houghton le spring DH4 6SS (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | New secretary appointed (1 page) |
18 January 2006 | Incorporation (8 pages) |
18 January 2006 | Incorporation (8 pages) |