About

Registered Number: 03066942
Date of Incorporation: 12/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: C/O CARLSBERG UK LIMITED, 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ

 

Based in Northampton in Northamptonshire, Carlsberg Chongqing Ltd was founded on 12 June 1995, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Andersen, Ulrik, Dougan, Patric John, Wong, Hak Kun in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Ulrik 16 January 2009 - 1
DOUGAN, Patric John 05 May 2004 16 June 2008 1
WONG, Hak Kun 16 January 2009 03 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 11 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
MEM/ARTS - N/A 08 February 2009
CERTNM - Change of name certificate 03 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 10 June 2008
AUD - Auditor's letter of resignation 03 June 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
363s - Annual Return 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 18 June 2004
CERTNM - Change of name certificate 28 April 2004
AA - Annual Accounts 09 February 2004
225 - Change of Accounting Reference Date 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 10 May 2003
AA - Annual Accounts 27 November 2002
287 - Change in situation or address of Registered Office 21 October 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 12 November 1996
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
363s - Annual Return 17 June 1996
CERTNM - Change of name certificate 22 August 1995
287 - Change in situation or address of Registered Office 17 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
NEWINC - New incorporation documents 12 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.