UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED

Register to unlock more data on OkredoRegister

UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922050

Incorporation date

09/02/2000

Size

Dormant

Contacts

Registered address

Registered address

116 Slaithwaite Road, Meltham, Holmfirth HD9 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon28/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon29/05/2025
Certificate of change of name
dot icon29/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon28/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon27/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon22/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon07/07/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon13/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon17/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2020-02-29
dot icon13/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon13/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon14/05/2018
Director's details changed for Ms Joanna Rosemary Lavan on 2017-12-18
dot icon14/05/2018
Secretary's details changed for Ms Joanna Rosemary Lavan on 2017-12-18
dot icon14/05/2018
Registered office address changed from 12 Grove Houses Honley Holmfirth HD9 6LA to 116 Slaithwaite Road Meltham Holmfirth HD9 5PW on 2018-05-14
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Certificate of change of name
dot icon10/04/2013
Change of name notice
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon21/02/2011
Secretary's details changed for Joanna Rosemary Lavan on 2011-02-20
dot icon21/02/2011
Termination of appointment of Andrew Smith as a director
dot icon21/02/2011
Registered office address changed from 33 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 2011-02-21
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/07/2010
Director's details changed for Mr Andrew David Smith on 2009-11-30
dot icon12/04/2010
Total exemption small company accounts made up to 2009-02-28
dot icon22/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon22/02/2010
Director's details changed for Joanna Rosemary Lavan on 2010-02-21
dot icon22/02/2010
Director's details changed for Mr Andrew David Smith on 2010-02-21
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon06/06/2009
Compulsory strike-off action has been discontinued
dot icon05/06/2009
Return made up to 09/02/09; full list of members
dot icon05/06/2009
Registered office changed on 05/06/2009 from 12-14 grove houses gynn lane honley holmfirth HD9 6LA
dot icon05/06/2009
Location of register of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/04/2008
Return made up to 09/02/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Return made up to 09/02/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon23/02/2006
Return made up to 09/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon15/03/2005
Return made up to 09/02/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: suite 10A kirkgate business centre chantry bridge wakefield WF1 5DL
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon19/03/2004
Return made up to 09/02/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon11/04/2003
Return made up to 09/02/03; full list of members
dot icon03/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon27/03/2002
Return made up to 13/02/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon14/03/2001
Return made up to 09/02/01; full list of members
dot icon14/03/2001
Registered office changed on 14/03/01 from: 73-75 princess street manchester lancashire M2 4EG
dot icon28/01/2001
Secretary resigned
dot icon28/01/2001
Director resigned
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New secretary appointed;new director appointed
dot icon14/11/2000
Certificate of change of name
dot icon09/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.04K
-
0.00
-
-
2022
1
4.04K
-
0.00
-
-
2023
1
4.04K
-
0.00
-
-
2023
1
4.04K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.04K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
08/02/2000 - 08/11/2000
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
08/02/2000 - 08/11/2000
2726
Lavan, Joanna Rosemary
Director
09/11/2000 - Present
8
Smith, Andrew David
Director
08/11/2000 - 17/02/2011
-
Lavan, Joanna Rosemary
Secretary
08/11/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED

UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED is an(a) Active company incorporated on 09/02/2000 with the registered office located at 116 Slaithwaite Road, Meltham, Holmfirth HD9 5PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED?

toggle

UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED is currently Active. It was registered on 09/02/2000 .

Where is UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED located?

toggle

UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED is registered at 116 Slaithwaite Road, Meltham, Holmfirth HD9 5PW.

What does UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED do?

toggle

UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED have?

toggle

UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED had 1 employees in 2023.

What is the latest filing for UK-CHINA BUSINESS DEVELOPMENT CENTRE LIMITED?

toggle

The latest filing was on 28/11/2025: Accounts for a dormant company made up to 2025-02-28.