CHINA ENTERPRISE UK LIMITED

Register to unlock more data on OkredoRegister

CHINA ENTERPRISE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05686504

Incorporation date

24/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Trafford Secretarial Ltd, Loxley House, 11 Swan Road, Lichfield, Staffordshire WS13 6QZCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2006)
dot icon13/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon17/12/2025
Director's details changed for Mr Richard Holland on 2025-12-17
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Director's details changed for Julie Helen Tickell-Cartwrigt on 2025-01-27
dot icon28/01/2025
Director's details changed for Mr Richard Richard Holland on 2025-01-28
dot icon25/11/2024
Secretary's details changed for Mr David Richard Alsop on 2024-11-25
dot icon25/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon19/08/2024
Appointment of Mr Richard Richard Holland as a director on 2024-06-24
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of Phillippa Jade Coleman as a director on 2024-02-15
dot icon01/05/2024
Termination of appointment of Phillippa Jade Coleman as a secretary on 2024-02-15
dot icon01/05/2024
Appointment of Mr David Richard Alsop as a secretary on 2024-02-15
dot icon01/05/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon08/01/2024
Appointment of Mr David Richard Alsop as a director on 2023-12-01
dot icon16/11/2023
Satisfaction of charge 1 in full
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/06/2023
Registration of charge 056865040007, created on 2023-06-14
dot icon18/04/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Resolutions
dot icon30/12/2022
Termination of appointment of Nigel Mark Fielding as a director on 2022-12-15
dot icon30/12/2022
Termination of appointment of Peter Frederick Humphries as a director on 2022-12-16
dot icon30/12/2022
Termination of appointment of Nigel Mark Fielding as a secretary on 2022-12-15
dot icon30/12/2022
Appointment of Ms Phillippa Jade Coleman as a director on 2022-12-16
dot icon30/12/2022
Appointment of Mr Ryan James Phillip Clark as a director on 2022-12-16
dot icon30/12/2022
Appointment of Julie Helen Tickell-Cartwrigt as a director on 2022-12-16
dot icon30/12/2022
Appointment of Phillippa Jade Coleman as a secretary on 2022-12-15
dot icon21/12/2022
Satisfaction of charge 056865040005 in full
dot icon16/12/2022
Registration of charge 056865040006, created on 2022-12-16
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon24/02/2022
Change of details for a person with significant control
dot icon23/02/2022
Notification of Simon James Cartwright as a person with significant control on 2016-04-06
dot icon23/02/2022
Change of details for Peter Frederick Humphries as a person with significant control on 2022-02-23
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Resolutions
dot icon30/07/2018
Notification of Cel Group (Holdings) Limited as a person with significant control on 2018-07-04
dot icon30/07/2018
Cessation of Nigel Mark Fielding as a person with significant control on 2018-07-04
dot icon30/07/2018
Cessation of Lisa Michelle Fielding as a person with significant control on 2018-07-04
dot icon30/07/2018
Cessation of Simon James Cartwright as a person with significant control on 2018-07-04
dot icon30/07/2018
Termination of appointment of Lisa Michelle Fielding as a director on 2018-07-04
dot icon30/07/2018
Termination of appointment of Lisa Michelle Fielding as a secretary on 2018-07-04
dot icon24/07/2018
Registration of charge 056865040005, created on 2018-07-04
dot icon12/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Registered office address changed from C/O Trafford Secretarial Ltd 1st Floor Langton House Bird Street, Lichfield Staffordshire WS13 6PY to C/O Trafford Secretarial Ltd Loxley House, 11 Swan Road Lichfield Staffordshire WS13 6QZ on 2016-06-10
dot icon26/04/2016
Secretary's details changed for Lisa Michelle Fielding on 2016-02-08
dot icon10/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon08/02/2016
Director's details changed for Peter Frederick Humphries on 2016-02-08
dot icon08/02/2016
Secretary's details changed for Mr Nigel Mark Fielding on 2016-02-08
dot icon08/02/2016
Director's details changed for Mr Nigel Mark Fielding on 2016-02-08
dot icon08/02/2016
Director's details changed for Simon James Cartwright on 2016-02-08
dot icon08/02/2016
Secretary's details changed for Lisa Michelle Fielding on 2016-02-08
dot icon08/02/2016
Director's details changed for Lisa Michelle Fielding on 2016-02-08
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Satisfaction of charge 3 in full
dot icon26/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon16/04/2012
Director's details changed for Lisa Michelle Fielding on 2012-01-24
dot icon16/04/2012
Secretary's details changed for Lisa Michelle Fielding on 2012-01-24
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/06/2011
Appointment of Lisa Michelle Fielding as a director
dot icon12/04/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/04/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2009
Director appointed peter frederick humphries
dot icon24/09/2009
Director appointed simon james cartwright
dot icon24/09/2009
Appointment terminated director glanville clayton
dot icon27/04/2009
Return made up to 24/01/09; full list of members
dot icon18/09/2008
Appointment terminated director gideon milstein
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Ad 25/01/08\gbp si 1@1=1\gbp ic 10000/10001\
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Gbp nc 10000/10100\25/01/08
dot icon28/02/2008
Return made up to 24/01/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/06/2007
Nc inc already adjusted 01/11/06
dot icon28/03/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon28/03/2007
Return made up to 24/01/07; full list of members
dot icon19/03/2007
New director appointed
dot icon19/03/2007
Ad 01/11/06--------- £ si 9992@1=9992 £ ic 8/10000
dot icon19/03/2007
Resolutions
dot icon19/01/2007
Particulars of mortgage/charge
dot icon04/09/2006
Particulars of mortgage/charge
dot icon27/07/2006
New director appointed
dot icon17/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Ad 24/01/06--------- £ si 7@1=7 £ ic 1/8
dot icon03/02/2006
New secretary appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New secretary appointed
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
Director resigned
dot icon24/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon+108.52 % *

* during past year

Cash in Bank

£235,857.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.73M
-
0.00
113.11K
-
2022
15
1.76M
-
0.00
235.86K
-
2022
15
1.76M
-
0.00
235.86K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

1.76M £Ascended2.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.86K £Ascended108.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Richard Richard
Director
24/06/2024 - Present
2
Cartwright, Simon James
Director
14/07/2009 - Present
12
Humphries, Peter Frederick
Director
14/07/2009 - 16/12/2022
6
Alsop, David Richard
Director
01/12/2023 - Present
4
Clark, Ryan James Phillip
Director
16/12/2022 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHINA ENTERPRISE UK LIMITED

CHINA ENTERPRISE UK LIMITED is an(a) Active company incorporated on 24/01/2006 with the registered office located at C/O Trafford Secretarial Ltd, Loxley House, 11 Swan Road, Lichfield, Staffordshire WS13 6QZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CHINA ENTERPRISE UK LIMITED?

toggle

CHINA ENTERPRISE UK LIMITED is currently Active. It was registered on 24/01/2006 .

Where is CHINA ENTERPRISE UK LIMITED located?

toggle

CHINA ENTERPRISE UK LIMITED is registered at C/O Trafford Secretarial Ltd, Loxley House, 11 Swan Road, Lichfield, Staffordshire WS13 6QZ.

What does CHINA ENTERPRISE UK LIMITED do?

toggle

CHINA ENTERPRISE UK LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CHINA ENTERPRISE UK LIMITED have?

toggle

CHINA ENTERPRISE UK LIMITED had 15 employees in 2022.

What is the latest filing for CHINA ENTERPRISE UK LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-12-31.