About

Registered Number: 04264926
Date of Incorporation: 06/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 30 Vineyard Road, Northfield, Birmingham, B31 1PR

 

Eastern Dragon Enterprise Ltd was registered on 06 August 2001, it has a status of "Active". The current directors of this business are listed as Zhen, Tian Dong, Zhu, Jian Chu, Bi, De Yu. We don't know the number of employees at Eastern Dragon Enterprise Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZHU, Jian Chu 06 August 2001 - 1
BI, De Yu 06 August 2001 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
ZHEN, Tian Dong 01 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 13 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 07 August 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 05 August 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 01 November 2004
395 - Particulars of a mortgage or charge 18 June 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
AA - Annual Accounts 27 April 2003
225 - Change of Accounting Reference Date 10 March 2003
363s - Annual Return 15 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
225 - Change of Accounting Reference Date 18 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 February 2012 Outstanding

N/A

Mortgage deed 25 October 2011 Outstanding

N/A

Mortgage deed 25 October 2011 Outstanding

N/A

Mortgage deed 25 October 2011 Outstanding

N/A

Legal charge 08 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.