Company NameSf Machinery Co., Ltd.
DirectorXiaomin Qi
Company StatusActive
Company Number04989710
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 5 months ago)
Previous NameRising Fine Chemicals Co., Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameXiaomin Qi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed09 December 2003(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRm 4-405
No 99 Hanzhongmen Street
Nanjing
Foreign
China
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressRm 1007 10/F Ho King Comm Centre
No 2-16 Fa Yuen Street
Mongkok
Hong Kong
Secretary NameT&E Trading Ltd. (Corporation)
StatusResigned
Appointed04 February 2007(3 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2017)
Correspondence Address28 Rockwell Court
The Gateway
Watford
WD18 7HQ

Location

Registered Address2nd Floor
136 Baker Street
London
W1U 6UD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 January 2024 (4 months ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 June 2020Registered office address changed from 11 Frognal Parade Frognal Parade London NW3 5HH England to 71 North End Road London NW11 7RL on 10 June 2020 (1 page)
4 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 January 2017Termination of appointment of a secretary (1 page)
23 January 2017Termination of appointment of a secretary (1 page)
19 January 2017Registered office address changed from 28 Rockwell Court the Gateway Watford WD18 7HQ to 11 Frognal Parade Frognal Parade London NW3 5HH on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 28 Rockwell Court the Gateway Watford WD18 7HQ to 11 Frognal Parade Frognal Parade London NW3 5HH on 19 January 2017 (1 page)
19 January 2017Termination of appointment of T&E Trading Ltd. as a secretary on 1 January 2017 (1 page)
19 January 2017Termination of appointment of T&E Trading Ltd. as a secretary on 1 January 2017 (1 page)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000
(4 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Secretary's details changed for T&E Trading Ltd. on 7 January 2013 (2 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Secretary's details changed for T&E Trading Ltd. on 7 January 2013 (2 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Secretary's details changed for T&E Trading Ltd. on 7 January 2013 (2 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
2 December 2012Registered office address changed from C/O Te Business Po Box 1327 12 Hunts Close Luton LU1 9JD United Kingdom on 2 December 2012 (1 page)
2 December 2012Registered office address changed from C/O Te Business Po Box 1327 12 Hunts Close Luton LU1 9JD United Kingdom on 2 December 2012 (1 page)
2 December 2012Registered office address changed from C/O Te Business Po Box 1327 12 Hunts Close Luton LU1 9JD United Kingdom on 2 December 2012 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
26 October 2010Company name changed rising fine chemicals co., LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
26 October 2010Company name changed rising fine chemicals co., LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Change of name notice (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 April 2010Registered office address changed from Tebusiness Po Box 52875 17 St Johns Hill London SW11 1RS on 17 April 2010 (1 page)
17 April 2010Registered office address changed from Tebusiness Po Box 52875 17 St Johns Hill London SW11 1RS on 17 April 2010 (1 page)
16 April 2010Secretary's details changed for T&E Trading Ltd. on 10 April 2010 (2 pages)
16 April 2010Secretary's details changed for T&E Trading Ltd. on 10 April 2010 (2 pages)
17 January 2010Director's details changed for Xiaomin Qi on 9 December 2009 (2 pages)
17 January 2010Secretary's details changed for T&E Trading Ltd. on 9 December 2009 (2 pages)
17 January 2010Director's details changed for Xiaomin Qi on 9 December 2009 (2 pages)
17 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Xiaomin Qi on 9 December 2009 (2 pages)
17 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
17 January 2010Secretary's details changed for T&E Trading Ltd. on 9 December 2009 (2 pages)
17 January 2010Secretary's details changed for T&E Trading Ltd. on 9 December 2009 (2 pages)
17 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Return made up to 06/01/09; full list of members (3 pages)
8 January 2009Return made up to 06/01/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 February 2008Return made up to 06/01/08; full list of members (2 pages)
5 February 2008Return made up to 06/01/08; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 February 2007New secretary appointed (1 page)
8 February 2007Return made up to 06/01/07; full list of members (2 pages)
8 February 2007Return made up to 06/01/07; full list of members (2 pages)
8 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
27 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
27 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
27 January 2007Registered office changed on 27/01/07 from: rm 2A 2/f china supermarket 32-34 tudor street cardiff river side wales CF11 6AH (1 page)
27 January 2007Registered office changed on 27/01/07 from: rm 2A 2/f china supermarket 32-34 tudor street cardiff river side wales CF11 6AH (1 page)
19 January 2006Return made up to 06/01/06; no change of members (4 pages)
19 January 2006Return made up to 06/01/06; no change of members (4 pages)
1 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Return made up to 09/12/04; full list of members (6 pages)
1 March 2005Return made up to 09/12/04; full list of members (6 pages)
9 December 2003Incorporation (21 pages)
9 December 2003Incorporation (21 pages)