About

Registered Number: 05208239
Date of Incorporation: 17/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: CODDAN CPM LTD, 3rd Floor 120 Baker Street, London, W1U 6TU

 

Based in London, Shangyu Frank Textile Co. Ltd was registered on 17 August 2004, it has a status of "Active". This organisation has 4 directors listed as Wu, Shu, Ting, Yan, Long, Wei Ping, Wu, Luren in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WU, Shu 24 July 2015 - 1
LONG, Wei Ping 17 August 2004 29 December 2008 1
WU, Luren 29 December 2008 24 July 2015 1
Secretary Name Appointed Resigned Total Appointments
TING, Yan 30 August 2007 14 November 2013 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 03 December 2014
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 19 November 2012
AP04 - Appointment of corporate secretary 19 November 2012
AD01 - Change of registered office address 19 November 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 24 December 2010
AD01 - Change of registered office address 24 December 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 13 October 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 10 September 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363s - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 09 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2006
363a - Annual Return 07 September 2005
287 - Change in situation or address of Registered Office 11 July 2005
287 - Change in situation or address of Registered Office 10 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
287 - Change in situation or address of Registered Office 03 September 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.