Company NamePuzhou International Limited
DirectorDavid Patrick Riley
Company StatusActive
Company Number06971257
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr David Patrick Riley
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 120 Echo Building
Sunderland
Tyne And Wear
SR1 1XH
Secretary NameMr David Patrick Riley
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 120 Echo Building
West Wear Street
Sunderland
Tyne & Wear
SR1 1XH
Director NameMr Qingquan Jiang
Date of BirthApril 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ

Contact

Websitepuzhouinternational.com
Email address[email protected]
Telephone0191 5561067
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Jiang Qingquan
51.00%
Ordinary
49 at £1David Patrick Riley
49.00%
Ordinary

Financials

Year2014
Net Worth-£17,049
Cash£12,665
Current Liabilities£32,428

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

22 October 2019Delivered on: 1 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

19 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
1 November 2019Registration of charge 069712570001, created on 22 October 2019 (14 pages)
24 July 2019Director's details changed for Mr Qingquan Jiang on 23 July 2019 (2 pages)
24 July 2019Change of details for Mr Qingquan Jiang as a person with significant control on 23 July 2019 (2 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 July 2017 (4 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Director's details changed for Mr David Patrick Riley on 22 July 2015 (2 pages)
28 July 2015Director's details changed for Mr David Patrick Riley on 22 July 2015 (2 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 August 2014Secretary's details changed for Mr David Patrick Riley on 9 July 2014 (1 page)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Secretary's details changed for Mr David Patrick Riley on 9 July 2014 (1 page)
22 August 2014Director's details changed for Mr Qingquan Jiang on 1 February 2014 (2 pages)
22 August 2014Director's details changed for Mr Qingquan Jiang on 1 February 2014 (2 pages)
22 August 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 22 August 2014 (1 page)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Director's details changed for Mr Qingquan Jiang on 1 February 2014 (2 pages)
22 August 2014Secretary's details changed for Mr David Patrick Riley on 9 July 2014 (1 page)
29 May 2014Registered office address changed from Boatside Business Centre Bridge End Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Boatside Business Centre Bridge End Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 August 2010Secretary's details changed for Mr David Patrick Riley on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr David Patrick Riley on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Mr David Patrick Riley on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr David Patrick Riley on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Qingquan Jiang on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Mr David Patrick Riley on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Qingquan Jiang on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Qingquan Jiang on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr David Patrick Riley on 1 October 2009 (2 pages)
6 August 2009Director's change of particulars / jiang qingquan / 23/07/2009 (1 page)
6 August 2009Director's change of particulars / jiang qingquan / 23/07/2009 (1 page)
23 July 2009Incorporation (19 pages)
23 July 2009Incorporation (19 pages)