CHINA BUSINESS SERVICES LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 6SR

Company number 04477095
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address 424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, CT12 6SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHINA BUSINESS SERVICES LIMITED are www.chinabusinessservices.co.uk, and www.china-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. China Business Services Limited is a Private Limited Company. The company registration number is 04477095. China Business Services Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of China Business Services Limited is 424 Margate Road Westwood Ramsgate Kent Ct12 6sr. The company`s financial liabilities are £4.36k. It is £1.14k against last year. The cash in hand is £1.24k. It is £-4.84k against last year. And the total assets are £1.24k, which is £-6.12k against last year. GORDON, Jeremy Charles Oliver is a Director of the company. Secretary ALEXANDER, Richard John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director GRAFF, Roy has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


china business services Key Finiance

LIABILITIES £4.36k
+35%
CASH £1.24k
-80%
TOTAL ASSETS £1.24k
-84%
All Financial Figures

Current Directors

Director
GORDON, Jeremy Charles Oliver
Appointed Date: 04 July 2002
57 years old

Resigned Directors

Secretary
ALEXANDER, Richard John
Resigned: 13 August 2015
Appointed Date: 04 July 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Director
GRAFF, Roy
Resigned: 31 May 2014
Appointed Date: 10 January 2008
55 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mr Jeremy Charles Oliver Gordon
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CHINA BUSINESS SERVICES LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
12 Jul 2016
Confirmation statement made on 4 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Termination of appointment of Richard John Alexander as a secretary on 13 August 2015
14 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

...
... and 29 more events
23 Jul 2002
New director appointed
23 Jul 2002
New secretary appointed
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
04 Jul 2002
Incorporation