CHINA SPIRIT UK CIC

Register to unlock more data on OkredoRegister

CHINA SPIRIT UK CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07991560

Incorporation date

15/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

150 Birkenhead Road, Wallasey, Wirral CH44 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2012)
dot icon09/03/2026
Termination of appointment of Ilona Felegyi as a secretary on 2026-03-09
dot icon21/02/2026
Cessation of Ilona Felegyi as a person with significant control on 2026-02-21
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon04/01/2025
Appointment of Miss Chloe Jay Bartley as a director on 2025-01-04
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Termination of appointment of Mark Alexander Omfalos as a director on 2024-12-17
dot icon09/08/2024
Appointment of Mr Mark Alexander Omfalos as a director on 2024-08-09
dot icon26/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Memorandum and Articles of Association
dot icon25/01/2024
Change of details for Mrs Gyongyver Liu as a person with significant control on 2024-01-25
dot icon23/01/2024
Change of details for Mrs Gyongyver Liu as a person with significant control on 2024-01-23
dot icon22/01/2024
Cessation of Xingbo Liu as a person with significant control on 2024-01-22
dot icon29/12/2023
Appointment of Mr Attila Karasz as a director on 2023-12-18
dot icon29/12/2023
Notification of Attila Karasz as a person with significant control on 2023-12-27
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Director's details changed for Mrs Gyongyver Liu on 2023-12-10
dot icon15/12/2023
Director's details changed for Mr Xingbo Liu on 2023-12-10
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Director's details changed for Mr Xingbo Liu on 2022-06-22
dot icon22/06/2022
Change of details for Mrs Gyongyver Liu as a person with significant control on 2022-06-22
dot icon22/06/2022
Change of details for Mr Xingbo Liu as a person with significant control on 2022-06-22
dot icon22/06/2022
Director's details changed for Mrs Gyongyver Liu on 2022-06-22
dot icon22/06/2022
Director's details changed for Mr Xingbo Liu on 2022-06-22
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon12/03/2022
Director's details changed for Mr Xingbo Liu on 2022-03-12
dot icon12/03/2022
Director's details changed for Mrs Gyongyver Liu on 2022-03-12
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Micro company accounts made up to 2019-03-31
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon07/04/2020
Compulsory strike-off action has been discontinued
dot icon06/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon17/09/2019
Notification of Ilona Felegyi as a person with significant control on 2018-01-01
dot icon27/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Termination of appointment of Eldon Edward Worrall as a director on 2017-10-01
dot icon02/10/2017
Appointment of Miss Ilona Felegyi as a secretary on 2017-10-01
dot icon02/10/2017
Termination of appointment of Anna Theresa Soumah as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of Anna Theresa Soumah as a secretary on 2017-10-01
dot icon02/10/2017
Termination of appointment of Jonathan Keith Hogg as a director on 2017-10-01
dot icon28/04/2017
Termination of appointment of Gillian Ann Bannister as a director on 2017-04-28
dot icon28/04/2017
Termination of appointment of Nicke Kay Wilson as a director on 2017-04-28
dot icon28/04/2017
Termination of appointment of Karl Johnson as a director on 2017-04-28
dot icon28/04/2017
Termination of appointment of Diane Margaret Johnson as a director on 2017-04-28
dot icon31/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-03-15 no member list
dot icon21/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 no member list
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Appointment of Mrs Anna Theresa Soumah as a secretary on 2014-08-01
dot icon03/09/2014
Termination of appointment of Gyongyver Liu as a secretary on 2014-09-03
dot icon02/09/2014
Appointment of Mrs Gillian Ann Bannister as a director on 2014-09-02
dot icon15/08/2014
Appointment of Mr Karl Johnson as a director on 2014-08-15
dot icon15/08/2014
Appointment of Ms Diane Margaret Johnson as a director on 2014-08-15
dot icon25/07/2014
Appointment of Ms Nicke Kay Wilson as a director on 2014-07-24
dot icon19/05/2014
Annual return made up to 2014-03-15 no member list
dot icon19/05/2014
Registered office address changed from C/O Gyongyver Liu (Chinaspirituk) 150 Birkenhead Road Wallasey Merseyside CH44 7JN United Kingdom on 2014-05-19
dot icon06/05/2014
Appointment of Mrs Anna Theresa Soumah as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Appointment of Mr Jonathan Keith Hogg as a director
dot icon04/06/2013
Annual return made up to 2013-03-15 no member list
dot icon14/06/2012
Registered office address changed from 21 Adelaide Street Wallasey Merseyside CH44 4EB on 2012-06-14
dot icon15/03/2012
Incorporation of a Community Interest Company
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
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.11K
-
0.00
12.44K
-
2022
2
6.77K
-
0.00
28.53K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liu, Gyongyver
Director
15/03/2012 - Present
-
Liu, Xingbo
Director
15/03/2012 - Present
-
Mr Attila Karasz
Director
18/12/2023 - Present
-
Omfalos, Mark Alexander
Director
09/08/2024 - 17/12/2024
1
Bartley, Chloe Jay
Director
04/01/2025 - Present
-

Persons with Significant Control

7
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 SPIRIT UK CIC

CHINA SPIRIT UK CIC is an(a) Active company incorporated on 15/03/2012 with the registered office located at 150 Birkenhead Road, Wallasey, Wirral CH44 7JN. There are currently 4 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 SPIRIT UK CIC?

toggle

CHINA SPIRIT UK CIC is currently Active. It was registered on 15/03/2012 .

Where is CHINA SPIRIT UK CIC located?

toggle

CHINA SPIRIT UK CIC is registered at 150 Birkenhead Road, Wallasey, Wirral CH44 7JN.

What does CHINA SPIRIT UK CIC do?

toggle

CHINA SPIRIT UK CIC operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHINA SPIRIT UK CIC?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Ilona Felegyi as a secretary on 2026-03-09.