Company NameChina International Logistics And Express Mail Ltd
DirectorYuk Tsaw Wong
Company StatusActive
Company Number11839456
CategoryPrivate Limited Company
Incorporation Date21 February 2019(5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Yuk Tsaw Wong
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cross Street
Newcastle Upon Tyne
NE1 4XE
Secretary NameMr Colin Yuk Wing Wong
StatusCurrent
Appointed21 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address3 Cross Street
Newcastle Upon Tyne
NE1 4XE

Location

Registered Address3 Cross Street
Newcastle Upon Tyne
NE1 4XE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

17 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
31 July 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
26 March 2020Registered office address changed from 3 Co-Op Building Stamfordham Road Westerhope Newcastle upon Tyne NE5 5HA England to 3 Cross Street Newcastle upon Tyne NE1 4XE on 26 March 2020 (1 page)
26 March 2020Notification of Di Xu as a person with significant control on 21 February 2019 (2 pages)
26 March 2020Notification of Shijie Chen as a person with significant control on 21 February 2019 (2 pages)
26 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
26 March 2020Registered office address changed from 3 Cross Street Newcastle upon Tyne NE1 4XE England to 3 Cross Street Newcastle upon Tyne NE1 4XE on 26 March 2020 (1 page)
25 March 2020Change of details for Mr Yuk Tsaw Wong as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Yuk Tsaw Wong on 25 March 2020 (2 pages)
25 March 2020Secretary's details changed for Mr Colin Yuk Wing Wong on 25 March 2020 (1 page)
19 February 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Co-Op Building Stamford Road Westerhope Newcastle upon Tyne NE5 5HA on 19 February 2020 (1 page)
19 February 2020Registered office address changed from 3 Co-Op Building Stamford Road Westerhope Newcastle upon Tyne NE5 5HA England to 3 Co-Op Building Stamfordham Road Westerhope Newcastle upon Tyne NE5 5HA on 19 February 2020 (1 page)
18 February 2020Director's details changed for Mr Yuk Tsaw Wong on 18 February 2020 (2 pages)
18 February 2020Secretary's details changed for Mr Colin Yuk Wing Wong on 18 February 2020 (1 page)
21 February 2019Incorporation
Statement of capital on 2019-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)