Stockton-On-Tees
Cleveland
TS18 3EX
Director Name | Ms Julie-Anna McLanachan Reid |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Winder House Kingfisher Way Stockton-On-Tees Cleveland TS18 3EX |
Director Name | Mrs Yongai Dong |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 April 2021(6 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winder House Kingfisher Way Stockton-On-Tees Cleveland TS18 3EX |
Director Name | Mr Qingfei Shen |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 16 February 2023(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Lomon Billions Group Zhongzhan District Jiaozuo City Henan Province China |
Director Name | Ms Fiona Margaret Macleod |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Winder House Kingfisher Way Stockton-On-Tees Cleveland TS18 3EX |
Director Name | Mr Ruiqing Tan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Role | Business Owner |
Country of Residence | China |
Correspondence Address | Winder House Kingfisher Way Stockton-On-Tees Cleveland TS18 3EX |
Director Name | Mr Dong Liu |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 April 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Lomon Billions Group Xinyuan Road Jiaozuo City Henan Province China |
Director Name | Mr Ge Yao |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 April 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Lomon Billions Group Zhongzhan District Jiaozuo City Henan Province China |
Director Name | Mr Yuanzhi Chen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 March 2022(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 10 February 2023) |
Role | Manager |
Country of Residence | China |
Correspondence Address | Lomon Billions Group Zhangzhan District Jiaozuo City Henan China |
Website | www.billionsglobal.com |
---|
Registered Address | Winder House Kingfisher Way Stockton-On-Tees Cleveland TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 December 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
16 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
17 February 2023 | Appointment of Mr Qingfei Shen as a director on 16 February 2023 (2 pages) |
15 February 2023 | Termination of appointment of Yuanzhi Chen as a director on 10 February 2023 (1 page) |
13 February 2023 | Termination of appointment of Dong Liu as a director on 10 February 2023 (1 page) |
13 February 2023 | Termination of appointment of Ge Yao as a director on 10 February 2023 (1 page) |
24 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
27 September 2022 | Satisfaction of charge 092987750001 in full (1 page) |
30 August 2022 | Termination of appointment of Ruiqing Tan as a director on 30 August 2022 (1 page) |
16 March 2022 | Appointment of Mr Yuanzhi Chen as a director on 16 March 2022 (2 pages) |
24 January 2022 | Director's details changed for Mrs Yongai Dong on 17 December 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
21 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
21 July 2021 | Director's details changed for Miss Ran Xu on 21 July 2021 (2 pages) |
27 April 2021 | Appointment of Mr Dong Liu as a director on 9 April 2021 (2 pages) |
27 April 2021 | Appointment of Mrs Yongai Dong as a director on 9 April 2021 (2 pages) |
26 April 2021 | Appointment of Mr Ge Yao as a director on 9 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Fiona Margaret Macleod as a director on 8 April 2021 (1 page) |
13 January 2021 | Appointment of Ms Julie-Anna Mclanachan Reid as a director on 1 January 2021 (2 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
12 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
2 July 2019 | Registration of charge 092987750002, created on 28 June 2019 (23 pages) |
8 May 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
25 September 2018 | Change of details for Mr Gang Xu as a person with significant control on 16 February 2017 (2 pages) |
8 May 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
9 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
23 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
23 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Miss Ran Xu on 1 January 2015 (2 pages) |
12 November 2015 | Director's details changed for Miss Ran Xu on 1 January 2015 (2 pages) |
9 April 2015 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ United Kingdom to Winder House Kingfisher Way Stockton-on-Tees Cleveland TS18 3EX on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ United Kingdom to Winder House Kingfisher Way Stockton-on-Tees Cleveland TS18 3EX on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ United Kingdom to Winder House Kingfisher Way Stockton-on-Tees Cleveland TS18 3EX on 9 April 2015 (1 page) |
12 December 2014 | Registration of charge 092987750001, created on 12 December 2014 (23 pages) |
12 December 2014 | Registration of charge 092987750001, created on 12 December 2014 (23 pages) |
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|