Company NameThe Longhui UK Ltd
DirectorHe Heddy Fang
Company StatusActive
Company NumberSC356822
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs He Heddy Fang
Date of BirthJuly 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Haymarket Terrace
Edinburgh
EH12 5LA
Scotland
Secretary NameMrs He Heddy Fang
NationalityChinese
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Haymarket Terrace
Edinburgh
EH12 5LA
Scotland

Location

Registered Address58 Haymarket Terrace
Edinburgh
EH12 5LA
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth-£60,183
Cash£7,469
Current Liabilities£68,040

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
18 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Registered office address changed from 9 Moredun Park Drive Edinburgh Midlothian EH17 7ER to 58 Haymarket Terrace Edinburgh EH12 5LA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 58 Haymarket Terrace Edinburgh EH12 5LA Scotland to 58 Haymarket Terrace Edinburgh EH12 5LA on 2 April 2015 (1 page)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Registered office address changed from 9 Moredun Park Drive Edinburgh Midlothian EH17 7ER to 58 Haymarket Terrace Edinburgh EH12 5LA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 58 Haymarket Terrace Edinburgh EH12 5LA Scotland to 58 Haymarket Terrace Edinburgh EH12 5LA on 2 April 2015 (1 page)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Registered office address changed from 58 Haymarket Terrace Edinburgh EH12 5LA Scotland to 58 Haymarket Terrace Edinburgh EH12 5LA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 9 Moredun Park Drive Edinburgh Midlothian EH17 7ER to 58 Haymarket Terrace Edinburgh EH12 5LA on 2 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Secretary's details changed for Mrs He Fang on 18 March 2010 (1 page)
29 July 2010Director's details changed for Mrs He Heddy Fang on 18 March 2010 (3 pages)
29 July 2010Secretary's details changed for Mrs He Fang on 18 March 2010 (1 page)
29 July 2010Annual return made up to 18 March 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 18 March 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Mrs He Heddy Fang on 18 March 2010 (3 pages)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2009Incorporation (12 pages)
18 March 2009Incorporation (12 pages)