CHINESE PRINTING LIMITED

Register to unlock more data on OkredoRegister

CHINESE PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04551568

Incorporation date

02/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

114 Hamlet Court Road, Westcliff-On-Sea SS0 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon03/12/2025
Change of details for Mr Wing Lim Pang as a person with significant control on 2025-11-21
dot icon03/12/2025
Change of details for Mrs Frances Sin Wah Pang as a person with significant control on 2025-11-21
dot icon21/11/2025
Director's details changed for Mr Wing Lim Pang on 2025-11-21
dot icon21/11/2025
Secretary's details changed for Ms Frances Sin-Wah Shiu on 2025-11-21
dot icon21/11/2025
Director's details changed for Mr Wing Lim Pang on 2025-11-21
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-10 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon02/08/2022
Registered office address changed from 137 Wentworth Road London NW11 0RJ England to 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP on 2022-08-02
dot icon01/08/2022
Registered office address changed from C/O Chan & Co Golden Cross House 8 Duncannon Street London WC2N 4JF England to 137 Wentworth Road London NW11 0RJ on 2022-08-01
dot icon02/03/2022
Registered office address changed from C/O Chan & Co Regus Business Centre, 1st Floor Holborn Gate, 330 High Holborn London WC1V 7QT England to C/O Chan & Co Golden Cross House 8 Duncannon Street London WC2N 4JF on 2022-03-02
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon04/06/2021
Secretary's details changed for Frances Sin Wah Pang on 2021-06-01
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon03/01/2021
Confirmation statement made on 2020-10-02 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon16/09/2019
Registered office address changed from C/O Chan & Co 88 Kingsway London WC2B 6AA England to C/O Chan & Co Regus Business Centre, 1st Floor Holborn Gate, 330 High Holborn London WC1V 7QT on 2019-09-16
dot icon25/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon28/03/2017
Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to C/O Chan & Co 88 Kingsway London WC2B 6AA on 2017-03-28
dot icon13/02/2017
Current accounting period extended from 2017-03-29 to 2017-03-31
dot icon13/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon12/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon07/05/2016
Registered office address changed from C/O Jacquards, the Old Barn House, 2 Wannions Close, Botley Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 2016-05-07
dot icon17/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon11/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Wing Lim Pang on 2009-10-02
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 02/10/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 02/10/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 02/10/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 02/10/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
Return made up to 02/10/04; full list of members
dot icon04/08/2004
Accounts for a dormant company made up to 2003-03-31
dot icon04/08/2004
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon21/10/2003
Return made up to 02/10/03; full list of members
dot icon21/10/2003
Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon02/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£31,478.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
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
14.15K
-
0.00
31.53K
-
2023
4
22.90K
-
0.00
31.48K
-
2023
4
22.90K
-
0.00
31.48K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

22.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.48K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pang, Wing Lim
Director
02/10/2002 - Present
-
Shiu, Frances Sin-Wah
Secretary
02/10/2002 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHINESE PRINTING LIMITED

CHINESE PRINTING LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at 114 Hamlet Court Road, Westcliff-On-Sea SS0 7LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHINESE PRINTING LIMITED?

toggle

CHINESE PRINTING LIMITED is currently Active. It was registered on 02/10/2002 .

Where is CHINESE PRINTING LIMITED located?

toggle

CHINESE PRINTING LIMITED is registered at 114 Hamlet Court Road, Westcliff-On-Sea SS0 7LP.

What does CHINESE PRINTING LIMITED do?

toggle

CHINESE PRINTING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does CHINESE PRINTING LIMITED have?

toggle

CHINESE PRINTING LIMITED had 4 employees in 2023.

What is the latest filing for CHINESE PRINTING LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Mr Wing Lim Pang as a person with significant control on 2025-11-21.