Company NameNorbright Investment Company Limited
DirectorJiantao Zhang
Company StatusActive
Company Number05158898
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Previous NameNorbright Industry Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameJiantao Zhang
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameJiantao Zhang
StatusCurrent
Appointed08 June 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressRm 1007 10/F Ho King Comm Centre
No 2-16 Fa Yuen Street
Mongkok
Hong Kong
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2014(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 May 2016)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2016(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 May 2017)
Correspondence AddressSuite 108 Chase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameYunma Tianlong International Consulting Co., Limited (Corporation)
StatusResigned
Appointed12 May 2017(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 June 2020)
Correspondence AddressUnit G25 Waterfront Studios 1 Dock Road
London
E16 1AH

Location

Registered Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

10k at £1Jiantao Zhang
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

22 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 July 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
8 June 2020Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 8 June 2020 (1 page)
8 June 2020Appointment of Jiantao Zhang as a secretary on 8 June 2020 (2 pages)
8 June 2020Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 8 June 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with updates (3 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
7 May 2019Director's details changed for Jiantao Zhang on 7 May 2019 (2 pages)
31 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
7 May 2018Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 7 May 2018 (1 page)
7 May 2018Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 7 May 2018 (1 page)
16 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 12 May 2017 (1 page)
12 May 2017Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 12 May 2017 (2 pages)
12 May 2017Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 12 May 2017 (2 pages)
12 May 2017Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 12 May 2017 (1 page)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 May 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 8 May 2016 (1 page)
20 May 2016Appointment of Uk Secretarial Services Limited as a secretary on 8 May 2016 (2 pages)
20 May 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 8 May 2016 (1 page)
20 May 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 20 May 2016 (1 page)
20 May 2016Appointment of Uk Secretarial Services Limited as a secretary on 8 May 2016 (2 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(4 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(4 pages)
5 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 May 2014Termination of appointment of Hkrtp Limited as a secretary (1 page)
21 May 2014Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
21 May 2014Registered office address changed from Mtj2070 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 21 May 2014 (1 page)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(4 pages)
21 May 2014Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
21 May 2014Termination of appointment of Hkrtp Limited as a secretary (1 page)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(4 pages)
21 May 2014Registered office address changed from Mtj2070 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 21 May 2014 (1 page)
11 July 2013Director's details changed for Jiantao Zhang on 11 July 2013 (2 pages)
11 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Director's details changed for Jiantao Zhang on 11 July 2013 (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
11 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Jiantao Zhang on 13 July 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Jiantao Zhang on 13 July 2012 (2 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
10 July 2012Company name changed norbright industry company LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Company name changed norbright industry company LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 August 2010Secretary's details changed for Hkrtp Limited on 10 August 2010 (1 page)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Hkrtp Limited on 10 August 2010 (1 page)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Jiantao Zhang on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Jiantao Zhang on 10 August 2010 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
13 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
4 September 2008Director's change of particulars / jiantao zhang / 08/05/2008 (1 page)
4 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 September 2008Return made up to 04/09/08; full list of members (3 pages)
4 September 2008Director's change of particulars / jiantao zhang / 08/05/2008 (1 page)
4 September 2008Return made up to 04/09/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 October 2007Return made up to 12/10/07; full list of members (2 pages)
12 October 2007Return made up to 12/10/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
7 July 2006Registered office changed on 07/07/06 from: rm 2A 2F china supermarket 32-34 tudor street cardiff riverside wales CF11 6AH (1 page)
7 July 2006Registered office changed on 07/07/06 from: rm 2A 2F china supermarket 32-34 tudor street cardiff riverside wales CF11 6AH (1 page)
17 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
17 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 September 2005Return made up to 29/09/05; full list of members (2 pages)
29 September 2005Return made up to 29/09/05; full list of members (2 pages)
21 June 2004Incorporation (21 pages)
21 June 2004Incorporation (21 pages)