CHINA AIRLINES LIMITED

Register to unlock more data on OkredoRegister

CHINA AIRLINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC012982

Incorporation date

28/06/1985

Size

Full

Classification

-

Contacts

Registered address

Registered address

No. 1 Hangzhan S. Road, Dayuan Dist., Taoyuan City 33758Copy
copy info iconCopy
See on map
Latest events (Record since 28/06/1985)
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon26/11/2024
Details changed for a UK establishment - BR013281 Address Change Minstrel house 1F 2 chapel place, rivington street, london, EC2A 3DQ,2024-10-12
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon14/11/2022
Full accounts made up to 2021-12-31
dot icon25/10/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon15/03/2021
Full accounts made up to 2019-12-31
dot icon13/02/2019
Appointment of Ms Hsien Gen-Sen Chang as a director on 2018-06-27
dot icon13/02/2019
Appointment of Ms Shih-Szu Wang as a director on 2018-06-27
dot icon13/02/2019
Appointment of Mr Lo Min Chung as a director on 2018-06-27
dot icon13/02/2019
Appointment of Mr Su Chien Hsieh as a director on 2018-06-27
dot icon13/02/2019
Appointment of Mr Su-Ming Lin as a director on 2018-06-27
dot icon13/02/2019
Appointment of Mr Han-Ming Chen as a director on 2018-06-27
dot icon13/02/2019
Appointment of Mr Yung-Yeh Wei as a director on 2018-06-27
dot icon13/02/2019
Appointment of Mr Son-Ta Ko as a director on 2018-06-27
dot icon13/02/2019
Appointment of Mr Kwang-Hung Ting as a director on 2018-06-27
dot icon13/02/2019
Appointment of Mr Chih-Yuan Chen as a director on 2018-06-27
dot icon23/01/2019
Termination of appointment of Lin Tse-Ming as secretary on 2018-10-19
dot icon24/12/2018
Appointment of Mr Hui-Ya Shen as a director on 2018-06-27
dot icon04/12/2018
Full accounts made up to 2017-12-31
dot icon30/11/2018
Termination of appointment of Wu Yueh as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Liu Yu-Sheng as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Wang Yu-Ken as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Shih Yin as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Hung Yang-Fu as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Michael Y. Wong as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Lee Ven-Chung as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Yeh Tze-Fang as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Liu Tsiu-Kuang as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Han Tsiu-Kuang as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Chang Tein-Yun as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Chang Tang-Tin as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Huang-Hsiang Sun as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Soo Shiang as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Chou Shu-Lin as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Liu Pin-Kwan as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Lan Pin-Chung as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Fu Pao-Min as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Tsai Ming-Yung as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Chang Lin-Teh as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Shi Kuang-Lin as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Fan Kuang-Hua as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Hsu Kang-Liang as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Fu Juei-Yuan as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Yeh Ji-Fan as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Yang Hung-Ting as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Li Hsuch-Yin as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Tien Hsi as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Liang-Chung Hau as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Chen Han-Pang as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Liu Fei-Cheng as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Chen Eugene as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Tsek Duan as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Wan-Chun Chung as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Anselmus T.C. Chow as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Yu Ching-Nien as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Yuan Chin-Hung as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Chang Chih-Chen as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Lo Chien-Ming as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Chen Chien-Ku as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Li Chi-Tang as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Tung Chi-Hung as a director on 2018-10-19
dot icon30/11/2018
Termination of appointment of Shan Che-Tao as a director on 2018-10-19
dot icon29/11/2018
Director's details changed for Nuan-Hsuan Ho on 2018-06-27
dot icon08/01/2018
Full accounts made up to 2016-12-31
dot icon27/12/2017
Appointment of Nuan-Hsuan Ho as a director on 2016-06-24
dot icon14/03/2016
Transitional return by a UK establishment of an overseas company
dot icon14/03/2016
Transitional return for BR013281 - person authorised to represent, John Ouyang Minstrel House 1F 2 Chapel Place London EC2A 3DQ
dot icon14/03/2016
Transitional return for BR013281 - Changes made to the UK establishment, Address Change Hph 3, 3rd Floor 11 Millington Road, Hayes, Middlesex, UB3 4AZ
dot icon14/03/2016
Transitional return for FC012982 - Changes made to the UK establishment, Change of Address No 1 Hangzhan S Road, Dayuan Township, Taoyuan, Taiwan Roc
dot icon14/03/2016
Transitional return for BR013281 - person authorised to accept service, Angela Chung Minstrel House 1F 2 Chapel Place London EC2A 3DQ
dot icon16/11/2015
Full accounts made up to 2014-12-31
dot icon16/11/2015
Full accounts made up to 2013-12-31
dot icon15/03/2014
Satisfaction of charge 24 in full
dot icon22/11/2013
Full accounts made up to 2012-12-31
dot icon14/11/2013
Appointment of a director
dot icon14/11/2013
Appointment of a director
dot icon14/11/2013
Appointment of a director
dot icon14/11/2013
Appointment of a director
dot icon02/11/2011
Transitional return by a UK establishment of an overseas company
dot icon02/11/2011
Transitional return for BR013281 - Changes made to the UK establishment, Business Change Null
dot icon02/11/2011
Transitional return for BR013281 - Changes made to the UK establishment, Address Change Hph 3, 3F 11 Millington Road, Hayes, Middlesex, UB3 4AZ
dot icon02/11/2011
Transitional return for BR013281 - person authorised to represent, Lawrence Chiu Hph 3, 3rd Floor 11 Millington Road Hayes Middlesex UB3 4AZ
dot icon02/11/2011
Transitional return for BR013281 - person authorised to accept service, Angela Chung Hph 3, 3rd Floor 11 Millington Road Hayes Middlesex UB3 4AZ
dot icon02/11/2011
Transitional return for FC012982 - Changes made to the UK establishment, Change of Address C/O Shi-Wen Chang, China Airlines, China Airlines, Suite 4, 73-75 Mortimer Street, London, W1W 7SQ
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 26
dot icon23/05/2011
Details changed for a UK establishment - BR013281 Address Change 3RD floor west wing hyde park hayes 3 (HPH3) no 11 millnington road, hayes, middlesex, UB3 4AZ,2010-05-16
dot icon11/04/2011
Duplicate mortgage certificatecharge no:25
dot icon29/03/2011
Duplicate mortgage certificatecharge no:25
dot icon28/03/2011
Details changed for a UK establishment - BR013281 Address Change Suite 4, 73-75 mortimer street, london, W1W 7SQ,2011-03-21
dot icon28/03/2011
Appointment of Shi-Wen Chang as a person authorised to accept service for UK establishment BR013281 on 2011-03-21.
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 25
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 24
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 22
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 15
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 16
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 17
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 14
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 19
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 20
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 18
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 21
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
First pa details changed\shi-wen chang\suite 4, 73-75\mortimer street\london\W1W 7SQ
dot icon16/06/2009
Pa:res/app
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 12
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon23/07/2007
First pa details changed mr steve chang china airlines LIMITED suite 4 mortimer street london W1W 7SQ
dot icon23/07/2007
Pa:res/app
dot icon17/12/2006
Full accounts made up to 2005-12-31
dot icon03/03/2006
Full accounts made up to 2004-12-31
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Particulars of mortgage/charge
dot icon21/10/2003
Full accounts made up to 2001-12-31
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon25/09/2002
Full accounts made up to 2000-12-31
dot icon06/08/2002
First pa details changed mr james yang 5TH floor, nuffield house 41/46 piccadilly london W1V 9AJ
dot icon06/08/2002
Pa:res/app
dot icon08/05/2002
Registered office changed on 08/05/02 from: mr james yang, 5TH floor, nuffield house, 41/46 piccadilly, london W1V 9AJ
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Full accounts made up to 1999-12-31
dot icon10/04/2000
Full accounts made up to 1998-12-31
dot icon12/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon22/03/1999
Full accounts made up to 1997-12-31
dot icon10/02/1998
Full accounts made up to 1996-12-31
dot icon11/04/1997
Full accounts made up to 1995-12-31
dot icon01/03/1996
Full accounts made up to 1994-12-31
dot icon29/03/1995
Full accounts made up to 1993-12-31
dot icon09/03/1994
Full accounts made up to 1992-12-31
dot icon23/03/1993
Full group accounts made up to 1991-12-31
dot icon05/03/1992
First pa details changed mr chung-han peng 5TH floor 41/46 piccadilly london W1V 9AJ
dot icon05/03/1992
Pa:app
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon22/02/1991
First pa details changed mr allen ning sun
dot icon22/02/1991
Pa:res/app
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon31/10/1990
Full accounts made up to 1988-12-31
dot icon29/10/1990
First pa details changed ng de laval harvie lloyds chambers first floor 1 portsoken street london E1 8AW
dot icon29/10/1990
Pa:res/app
dot icon15/10/1990
Business address 5TH floor, nuffield house 41/46 piccadilli london W1V 9AJ
dot icon03/04/1989
Full accounts made up to 1987-12-31
dot icon28/05/1987
Registered office changed on 28/05/87 from: nigel guy de laval harvie, 1/2 new street, london EC2M 4TN
dot icon18/05/1987
Full accounts made up to 1985-12-31
dot icon28/06/1985
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chen, Chih-Yuan
Director
27/06/2018 - Present
-
Chen, Han-Ming
Director
27/06/2018 - Present
-
Chang, Hsien Gen-Sen
Director
27/06/2018 - Present
-
Wei, Yung-Yeh
Director
27/06/2018 - Present
-
Wang, Shih-Szu
Director
27/06/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHINA AIRLINES LIMITED

CHINA AIRLINES LIMITED is an(a) Active company incorporated on 28/06/1985 with the registered office located at No. 1 Hangzhan S. Road, Dayuan Dist., Taoyuan City 33758. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHINA AIRLINES LIMITED?

toggle

CHINA AIRLINES LIMITED is currently Active. It was registered on 28/06/1985 .

Where is CHINA AIRLINES LIMITED located?

toggle

CHINA AIRLINES LIMITED is registered at No. 1 Hangzhan S. Road, Dayuan Dist., Taoyuan City 33758.

What is the latest filing for CHINA AIRLINES LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2024-12-31.