CHINA BRITAIN INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CHINA BRITAIN INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03874112

Incorporation date

04/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

32 Fountains Crescent, London N14 6BECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon20/04/2026
Replacement filing of PSC01 for Ms Ka Ki Olivia Hung
dot icon03/04/2026
Change of details for Ms Ka Ki Olivia Hung as a person with significant control on 2026-04-03
dot icon28/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon21/08/2025
Micro company accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon16/02/2024
Micro company accounts made up to 2023-10-31
dot icon16/02/2024
Termination of appointment of Yan Cheng as a secretary on 2024-02-16
dot icon16/02/2024
Appointment of Ms Jing Wang as a secretary on 2024-02-16
dot icon01/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon16/02/2023
Micro company accounts made up to 2022-10-31
dot icon04/12/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon27/04/2021
Micro company accounts made up to 2020-10-31
dot icon19/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon23/01/2020
Notification of Ka Ki Olivia Hung as a person with significant control on 2019-12-31
dot icon23/01/2020
Cessation of Ruyi Li as a person with significant control on 2019-12-31
dot icon23/01/2020
Termination of appointment of Ruyi Li as a director on 2020-01-13
dot icon23/01/2020
Termination of appointment of Jianguo Yan as a director on 2020-01-13
dot icon21/01/2020
Appointment of Ms Jing Wang as a director on 2020-01-10
dot icon02/01/2020
Micro company accounts made up to 2019-10-31
dot icon13/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-10-31
dot icon10/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon10/07/2017
Registered office address changed from 4 William Street Derby DE1 3LY to 32 Fountains Crescent London N14 6BE on 2017-07-10
dot icon22/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/01/2015
Annual return made up to 2014-11-04 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/02/2014
Previous accounting period shortened from 2013-11-30 to 2013-10-31
dot icon18/02/2014
Registered office address changed from 45 Mount Street Derby Derbyshire DE1 2HH on 2014-02-18
dot icon15/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/02/2013
Annual return made up to 2012-11-04 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/01/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/02/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon15/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon25/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Jianguo Yan on 2009-10-20
dot icon25/11/2009
Director's details changed for Mrs Ruyi Li on 2009-10-20
dot icon01/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon20/04/2009
Appointment terminated director ruiya qin
dot icon20/04/2009
Director appointed mrs ruyi li
dot icon20/04/2009
Director appointed mr jianguo yan
dot icon21/01/2009
Appointment terminated director david bookbinder
dot icon14/11/2008
Return made up to 04/11/08; full list of members
dot icon08/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon20/11/2007
Return made up to 04/11/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed
dot icon18/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon10/11/2006
Return made up to 04/11/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon04/08/2006
Registered office changed on 04/08/06 from: 23A rosehill business centre normanton road derby derbyshire DE23 6US
dot icon30/03/2006
Registered office changed on 30/03/06 from: 23A rosehill business centre normanton road derby NE23 6US
dot icon15/11/2005
Return made up to 04/11/05; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 04/11/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/11/2003
Return made up to 04/11/03; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon20/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/11/2002
Return made up to 04/11/02; full list of members
dot icon08/11/2001
Return made up to 04/11/01; full list of members
dot icon16/10/2001
Registered office changed on 16/10/01 from: 95 sheffield road chesterfield derbyshire S41 7JH
dot icon12/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon02/01/2001
Return made up to 04/11/00; full list of members
dot icon20/07/2000
New secretary appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon15/11/1999
Registered office changed on 15/11/99 from: 95 sheffield road chesterfield derbyshire S41 7JH
dot icon04/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
262.60K
-
0.00
-
-
2022
4
258.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jing Wang
Director
10/01/2020 - Present
7
Cheng, Yan, Dr
Secretary
29/06/2000 - 16/02/2024
1
Wang, Jing
Secretary
16/02/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRITAIN INVESTMENTS LTD

CHINA BRITAIN INVESTMENTS LTD is an(a) Active company incorporated on 04/11/1999 with the registered office located at 32 Fountains Crescent, London N14 6BE. There are currently 2 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 BRITAIN INVESTMENTS LTD?

toggle

CHINA BRITAIN INVESTMENTS LTD is currently Active. It was registered on 04/11/1999 .

Where is CHINA BRITAIN INVESTMENTS LTD located?

toggle

CHINA BRITAIN INVESTMENTS LTD is registered at 32 Fountains Crescent, London N14 6BE.

What does CHINA BRITAIN INVESTMENTS LTD do?

toggle

CHINA BRITAIN INVESTMENTS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHINA BRITAIN INVESTMENTS LTD?

toggle

The latest filing was on 20/04/2026: Replacement filing of PSC01 for Ms Ka Ki Olivia Hung.