Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHINT EUROPE (UK) LTD
Company Information for

CHINT EUROPE (UK) LTD

UNITS 9 & 11 SPARK BUSINESS PARK, HAMILTON ROAD, STOCKPORT, GREATER MANCHESTER, SK1 2AE,
Company Registration Number
05058286
Private Limited Company
Active

Company Overview

About Chint Europe (uk) Ltd
CHINT EUROPE (UK) LTD was founded on 2004-02-27 and has its registered office in Stockport. The organisation's status is listed as "Active". Chint Europe (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHINT EUROPE (UK) LTD
 
Legal Registered Office
UNITS 9 & 11 SPARK BUSINESS PARK
HAMILTON ROAD
STOCKPORT
GREATER MANCHESTER
SK1 2AE
Other companies in BL9
 
Previous Names
CHINT SHIELD (UK) LTD.27/04/2010
CHINT EUROPE (UK) LIMITED31/03/2010
Filing Information
Company Number 05058286
Company ID Number 05058286
Date formed 2004-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB837094019  
Last Datalog update: 2024-06-07 10:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHINT EUROPE (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHINT EUROPE (UK) LTD

Current Directors
Officer Role Date Appointed
ERIC CHAN
Company Secretary 2004-05-11
HAIBIN ZHENG
Director 2004-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CHADWICK
Director 2010-08-01 2016-11-15
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2004-02-27 2004-05-11
HUNTSMOOR LIMITED
Director 2004-02-27 2004-03-05
HUNTSMOOR NOMINEES LIMITED
Director 2004-02-27 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAIBIN ZHENG CHINT (UK) LIMITED Director 2005-02-17 CURRENT 2002-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES
2024-03-26FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 050582860005
2023-06-09CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ERIC CHAN on 2022-07-01
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24PSC04Change of details for Mr Haibin Zheng as a person with significant control on 2022-03-23
2022-03-23CH01Director's details changed for Mr Haibin Zheng on 2022-03-23
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-05-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20AAMDAmended account full exemption
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-03-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ERIC CHAN on 2019-02-04
2019-02-04CH01Director's details changed for Mr Haibin Zheng on 2019-02-04
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HA YI
2017-07-14PSC04Change of details for Mr Haibin Zheng as a person with significant control on 2016-06-29
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAIBIN ZHENG
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHADWICK
2016-12-06AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AA01Current accounting period shortened from 30/06/16 TO 31/03/16
2015-10-18LATEST SOC18/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-18AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050582860004
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM Unit 5 Bracken Trade Park Dumers Lane Bury BL9 9QP
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-21AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050582860003
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-17AR0117/10/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0101/11/12 FULL LIST
2011-11-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-01AR0101/11/11 FULL LIST
2010-12-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-03AR0102/11/10 FULL LIST
2010-08-02AP01DIRECTOR APPOINTED MR GRAHAM CHADWICK
2010-04-27RES15CHANGE OF NAME 20/04/2010
2010-04-27CERTNMCOMPANY NAME CHANGED CHINT SHIELD (UK) LTD. CERTIFICATE ISSUED ON 27/04/10
2010-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-31RES15CHANGE OF NAME 23/03/2010
2010-03-31CERTNMCOMPANY NAME CHANGED CHINT EUROPE (UK) LIMITED CERTIFICATE ISSUED ON 31/03/10
2010-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-15AR0127/02/10 FULL LIST
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HAIBIN ZHENG / 27/12/2009
2009-11-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-12-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-10AA30/06/07 TOTAL EXEMPTION SMALL
2007-03-21363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-19225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: JOHN DALTON HOUSE 121 DEANSGATE MANCHESTER M3 2AB
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19288bSECRETARY RESIGNED
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2004-05-19288aNEW SECRETARY APPOINTED
2004-03-1588(2)RAD 05/03/04--------- £ SI 999@1=999 £ IC 1/1000
2004-03-11288bDIRECTOR RESIGNED
2004-03-11225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHINT EUROPE (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHINT EUROPE (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-13 Outstanding HSBC BANK PLC
2014-09-19 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2006-11-21 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2004-07-01 Outstanding BRACKEN LIMITED
Creditors
Creditors Due After One Year 2013-06-30 £ 762,450
Creditors Due After One Year 2012-07-01 £ 462,125
Creditors Due Within One Year 2013-06-30 £ 1,815,266
Creditors Due Within One Year 2012-07-01 £ 1,938,413

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHINT EUROPE (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-07-01 £ 1,000
Cash Bank In Hand 2013-06-30 £ 241,777
Cash Bank In Hand 2012-07-01 £ 248,862
Current Assets 2013-06-30 £ 2,586,624
Current Assets 2012-07-01 £ 2,353,320
Debtors 2013-06-30 £ 869,314
Debtors 2012-07-01 £ 788,040
Fixed Assets 2013-06-30 £ 114,807
Fixed Assets 2012-07-01 £ 122,322
Stocks Inventory 2013-06-30 £ 1,475,533
Stocks Inventory 2012-07-01 £ 1,316,418
Tangible Fixed Assets 2013-06-30 £ 54,807
Tangible Fixed Assets 2012-07-01 £ 42,322

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHINT EUROPE (UK) LTD registering or being granted any patents
Domain Names

CHINT EUROPE (UK) LTD owns 1 domain names.

chint-europe.co.uk  

Trademarks
We have not found any records of CHINT EUROPE (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHINT EUROPE (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as CHINT EUROPE (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHINT EUROPE (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHINT EUROPE (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHINT EUROPE (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.