Sinotrans (u.k.) Ltd LONDON


Sinotrans (u.k.) started in year 1993 as Private Limited Company with registration number 02850879. The Sinotrans (u.k.) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 69 China Court. Postal code: E1W 2JF.

There is a single director in the company at the moment - Wei H., appointed on 14 October 2004. In addition, a secretary was appointed - Meng S., appointed on 14 October 2004. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sinotrans (u.k.) Ltd Address / Contact

Office Address 69 China Court
Office Address2 Asher Way
Town London
Post code E1W 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02850879
Date of Incorporation Mon, 6th Sep 1993
Industry Other transportation support activities
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Wei H.

Position: Director

Appointed: 14 October 2004

Meng S.

Position: Secretary

Appointed: 14 October 2004

David J.

Position: Director

Appointed: 23 August 1999

Resigned: 21 October 2004

Michael J.

Position: Director

Appointed: 02 January 1998

Resigned: 21 October 2004

Robert G.

Position: Secretary

Appointed: 01 September 1994

Resigned: 21 October 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 September 1993

Resigned: 06 September 1993

Derek R.

Position: Secretary

Appointed: 06 September 1993

Resigned: 31 August 1994

Tom B.

Position: Director

Appointed: 06 September 1993

Resigned: 29 September 1997

Derek J.

Position: Director

Appointed: 06 September 1993

Resigned: 21 October 2004

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 September 1993

Resigned: 06 September 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1993

Resigned: 06 September 1993

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Wei H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tong W. This PSC owns 25-50% shares and has 25-50% voting rights.

Wei H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tong W.

Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand50 79177 30899 90779 45975 862
Current Assets56 155104 645106 83890 29279 505
Debtors5 36427 3376 93110 8333 643
Net Assets Liabilities47 38350 65455 81639 00430 872
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 1094 1094 1094 109
Average Number Employees During Period-1-1-1-2-1
Creditors8 77214 27410 17810 97148 633
Net Current Assets Liabilities47 38390 37196 66079 32130 872
Other Creditors7 7857 0486 9275 48145 707
Property Plant Equipment Gross Cost 4 1094 1094 1094 109
Taxation Social Security Payable7804783521 798259
Trade Creditors Trade Payables2076 7482 8993 6922 667
Trade Debtors Trade Receivables5 36427 3376 93110 8333 643

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (8 pages)

Company search

Advertisements