Wong Wong Bakery Limited MANCHESTER


Wong Wong Bakery started in year 2013 as Private Limited Company with registration number 08616007. The Wong Wong Bakery company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Manchester at 32 Princess Street. Postal code: M1 4LB. Since April 29, 2015 Wong Wong Bakery Limited is no longer carrying the name Seven Star Bakery.

The company has 3 directors, namely Mau C., Mau C. and Wah C.. Of them, Wah C. has been with the company the longest, being appointed on 24 May 2019 and Mau C. has been with the company for the least time - from 1 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Guo C. who worked with the the company until 1 September 2013.

Wong Wong Bakery Limited Address / Contact

Office Address 32 Princess Street
Town Manchester
Post code M1 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08616007
Date of Incorporation Thu, 18th Jul 2013
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Mau C.

Position: Director

Appointed: 01 October 2023

Mau C.

Position: Director

Appointed: 07 December 2022

Wah C.

Position: Director

Appointed: 24 May 2019

Guoqiang C.

Position: Director

Appointed: 25 August 2017

Resigned: 01 August 2019

Tony V.

Position: Director

Appointed: 26 July 2017

Resigned: 25 August 2017

Guoqiang C.

Position: Director

Appointed: 07 December 2014

Resigned: 26 July 2017

Guoqiang C.

Position: Director

Appointed: 01 September 2013

Resigned: 01 September 2013

Mau C.

Position: Director

Appointed: 01 August 2013

Resigned: 07 December 2014

Guo C.

Position: Secretary

Appointed: 31 July 2013

Resigned: 01 September 2013

Guoqiang C.

Position: Director

Appointed: 18 July 2013

Resigned: 31 July 2013

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Wah C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Guoqiang C. This PSC has significiant influence or control over the company,. The third one is Tony V., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Wah C.

Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guoqiang C.

Notified on 25 August 2017
Ceased on 1 August 2019
Nature of control: significiant influence or control

Tony V.

Notified on 26 July 2017
Ceased on 25 August 2017
Nature of control: 75,01-100% shares

Guoqiang C.

Notified on 18 July 2016
Ceased on 26 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Seven Star Bakery April 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-292015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand   24 09445 62869 399231 817135 31964 89559 473116 559
Current Assets32 20566 37766 37766 29886 27494 576268 967213 251109 518123 232163 726
Debtors3392 9172 9174 2045 6465 17734 85057 63236 32343 75943 167
Net Assets Liabilities   30 27628 09931 385113 570185 136165 165137 054227 355
Other Debtors   6468801 45231 95557 63236 3236 7009 426
Property Plant Equipment   114 40986 37972 42418 37418 698216 365220 467206 640
Total Inventories   38 00035 00020 0002 30020 3008 30020 0004 000
Cash Bank In Hand28 86655 46055 46024 094       
Intangible Fixed Assets 4 6674 6673 667       
Net Assets Liabilities Including Pension Asset Liability37 79444 70944 70930 276       
Stocks Inventory3 0008 0008 00038 000       
Tangible Fixed Assets17 422117 796117 796114 409       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve37 69444 60944 60930 176       
Other
Accumulated Amortisation Impairment Intangible Assets   1 3332 3333 3334 3335 0005 0005 0005 000
Accumulated Depreciation Impairment Property Plant Equipment   59 59193 164107 11953 90638 95078 190130 406188 814
Additions Other Than Through Business Combinations Property Plant Equipment    5 543 2 40512 648239 90756 31844 581
Average Number Employees During Period   2020 1416201822
Bank Borrowings        50 00041 66731 667
Bank Overdrafts         4 1784 587
Corporation Tax Payable    7771 43219 97314 047   
Creditors   32 09825 22115 28252 43846 49945 29116 65773 944
Deferred Tax Asset Debtors   3 5584 7663 7252 895    
Finance Lease Liabilities Present Value Total        34 29819 0553 811
Fixed Assets17 422122 463122 463118 07689 04674 09119 04118 698   
Increase From Amortisation Charge For Year Intangible Assets    1 0001 0001 000667   
Increase From Depreciation Charge For Year Property Plant Equipment    33 57313 95514 0064 35840 82152 21658 408
Intangible Assets   3 6672 6671 667667    
Intangible Assets Gross Cost   5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities20 55444 24644 24634 20061 05379 294216 529166 75264 227106 57589 782
Other Creditors   26 16522 70515 64813 88111 14737 098102 46713 593
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      67 21919 3141 581  
Other Disposals Property Plant Equipment      109 66827 2803 000  
Other Taxation Social Security Payable   2 5561 729-2 298-4 702-4 695-4 790  
Property Plant Equipment Gross Cost   174 000179 543179 54372 28057 648294 555350 873395 454
Provisions For Liabilities Balance Sheet Subtotal       31431 12926 79919 996
Taxation Social Security Payable        -4 790-15 702-11 762
Total Assets Less Current Liabilities37 976166 709166 709152 276150 099153 385235 570185 450280 592327 042296 422
Trade Creditors Trade Payables   3 3771050023 28626 00012 98328 18181 119
Trade Debtors Trade Receivables        34 70337 05933 741
Capital Employed37 79444 70944 70930 276       
Creditors Due After One Year 122 000122 000122 000       
Creditors Due Within One Year11 65122 13122 13132 098       
Intangible Fixed Assets Additions  5 000        
Intangible Fixed Assets Aggregate Amortisation Impairment  3331 333       
Intangible Fixed Assets Amortisation Charged In Period  3331 000       
Intangible Fixed Assets Cost Or Valuation  5 0005 000       
Par Value Share1 11       
Provisions For Liabilities Charges182          
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions20 681 128 09235 227       
Tangible Fixed Assets Cost Or Valuation20 681 148 773174 000       
Tangible Fixed Assets Depreciation3 259 30 97759 591       
Tangible Fixed Assets Depreciation Charged In Period3 259 27 71832 614       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 000       
Tangible Fixed Assets Disposals   10 000       
Value Shares Allotted Increase Decrease During Period100          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
On October 1, 2023 new director was appointed.
filed on: 5th, October 2023
Free Download (2 pages)

Company search

Advertisements