About

Registered Number: 04822242
Date of Incorporation: 05/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 55 George Street, Newcastle Upon Tyne, Tyne & Wear, NE4 7JN

 

Wing Hong & Company Ltd was registered on 05 July 2003, it's status in the Companies House registry is set to "Active". Cheng, David is listed as a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, David 05 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 02 May 2018
MR01 - N/A 16 March 2018
CS01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
MR04 - N/A 01 August 2017
AA - Annual Accounts 03 May 2017
MR01 - N/A 26 April 2017
MR04 - N/A 25 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 02 May 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 03 June 2004
CERTNM - Change of name certificate 28 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 05 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2018 Outstanding

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

All assets debenture 27 February 2013 Fully Satisfied

N/A

Debenture 25 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.