About

Registered Number: 04094255
Date of Incorporation: 23/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit C1b Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX

 

Grand View Container Trading (UK) Ltd was registered on 23 October 2000 with its registered office in Buckinghamshire, it's status is listed as "Active". There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU, Jing 06 May 2013 - 1
TANG, Lily 03 February 2014 - 1
WANG, Gloria 06 May 2013 - 1
CHENG, Zhitu 08 April 2009 03 February 2014 1
TANG, Lili 08 April 2009 06 May 2013 1
ZENG, Wei 08 April 2009 06 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CRAYDEN, Martin Terence 31 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
CH01 - Change of particulars for director 25 October 2019
PSC01 - N/A 25 October 2019
AA - Annual Accounts 27 June 2019
PSC01 - N/A 01 March 2019
PSC07 - N/A 01 March 2019
PSC07 - N/A 01 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH03 - Change of particulars for secretary 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AA - Annual Accounts 17 July 2014
AD01 - Change of registered office address 15 May 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 20 November 2013
CH03 - Change of particulars for secretary 20 November 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 10 July 2012
AP03 - Appointment of secretary 09 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
AR01 - Annual Return 15 November 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA01 - Change of accounting reference date 03 August 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 07 June 2010
AR01 - Annual Return 06 November 2009
RESOLUTIONS - N/A 23 October 2009
SH01 - Return of Allotment of shares 23 October 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
CERTNM - Change of name certificate 07 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
RESOLUTIONS - N/A 16 April 2009
MEM/ARTS - N/A 16 April 2009
AA - Annual Accounts 15 April 2009
RESOLUTIONS - N/A 25 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 18 April 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 31 October 2001
225 - Change of Accounting Reference Date 31 October 2001
CERTNM - Change of name certificate 12 February 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.