Company NameSAIC Motor UK Holding Co., Ltd.
DirectorsSijie Zu and Jingfeng Shao
Company StatusActive
Company Number06174862
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sijie Zu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed12 September 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address280 280 Bishopsgate
London
EC2M 4RB
Director NameMr Jingfeng Shao
Date of BirthJuly 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed12 September 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address280 280 Bishopsgate
London
EC2M 4RB
Secretary NameMr Dali Yang
StatusCurrent
Appointed12 September 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address280 280 Bishopsgate
London
EC2M 4RB
Director NameDr Wei Min Gao
Date of BirthMay 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration4 years (resigned 06 April 2011)
RoleVice Chairman & Director
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameRong Liu
Date of BirthDecember 1949 (Born 74 years ago)
NationalityChinese
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration6 years, 8 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameDr Da Zong Wang
Date of BirthMay 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration1 year (resigned 18 April 2008)
RoleChairman
Correspondence Address489 Wei Hai Road
Shanghai
Foreign
Director NameXiao Qiu Wang
Date of BirthAugust 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration3 years (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameYu Li Zhang
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration13 years (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Secretary NameWenhua Huang
NationalityChinese
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration8 years, 1 month (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameZhixin Chen
Date of BirthMay 1959 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed18 April 2008(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 2014)
RoleChairman Of The Board
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameMr Jun Wang
Date of BirthApril 1966 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed07 April 2010(3 years after company formation)
Appointment Duration9 years, 5 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidencePr Of China
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameMs Xiu Hui Yu
Date of BirthMarch 1966 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed06 April 2011(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameXiaoqiong Gu
Date of BirthJuly 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed05 December 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Saic Motor Uk Technical Centre Ltd Technical C
Lowhill Lane
Birmingham
B31 2BQ
Director NameMr Xiaoqiu Wang
Date of BirthAugust 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed26 June 2014(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2019)
RoleVice President
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
Director NameMr Juehui Zhang
Date of BirthMarch 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed20 August 2014(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 2019)
RoleVice Chairman
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameMr Hua Wang
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed28 April 2015(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 2022)
RoleFinance Director
Country of ResidenceP.R China
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Secretary NameMr Lian Zhong Su
StatusResigned
Appointed28 April 2015(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 December 2020)
RoleCompany Director
Correspondence AddressTechncial Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameMr Xu Ping
Date of BirthMay 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed19 September 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceChina
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Xiaodong Yang
Date of BirthJuly 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed25 March 2020(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2022)
RoleChairman Of The Board
Country of ResidenceChina
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Qi Zhou
Date of BirthDecember 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed25 March 2020(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2022)
RoleBoard Director
Country of ResidenceChina
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameMr Xiaomin Gao
StatusResigned
Appointed29 December 2020(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2022)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitesaicmotor.co.uk
Email address[email protected]
Telephone0121 2513700
Telephone regionBirmingham

Location

Registered Address280 280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3m at £1Saic Motor Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,079,000
Gross Profit£32,497,000
Net Worth£2,874,000
Cash£2,236,000
Current Liabilities£7,839,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Filing History

27 October 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Yu Li Zhang as a director on 25 March 2020 (1 page)
31 March 2020Appointment of Mr Qi Zhou as a director on 25 March 2020 (2 pages)
31 March 2020Appointment of Mr Xiadong Yang as a director on 25 March 2020 (2 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
5 December 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 October 2019Notification of Xu Ping as a person with significant control on 19 September 2019 (2 pages)
2 October 2019Termination of appointment of Juehui Zhang as a director on 19 September 2019 (1 page)
2 October 2019Termination of appointment of Xiaoqiu Wang as a director on 19 September 2019 (1 page)
2 October 2019Cessation of Juehui Zhang as a person with significant control on 19 September 2019 (1 page)
2 October 2019Cessation of Xiaoqiu Wang as a person with significant control on 19 September 2019 (1 page)
2 October 2019Termination of appointment of Jun Wang as a director on 19 September 2019 (1 page)
2 October 2019Appointment of Mr Xu Ping as a director on 19 September 2019 (2 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 August 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
5 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
20 January 2017Group of companies' accounts made up to 31 December 2015 (26 pages)
20 January 2017Group of companies' accounts made up to 31 December 2015 (26 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,000,000
(8 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,000,000
(8 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
16 September 2015Appointment of Mr Hua Wang as a director on 28 April 2015 (2 pages)
16 September 2015Appointment of Mr Hua Wang as a director on 28 April 2015 (2 pages)
11 September 2015Appointment of Mr Lian Zhong Su as a secretary on 28 April 2015 (2 pages)
11 September 2015Termination of appointment of Wenhua Huang as a secretary on 28 April 2015 (1 page)
11 September 2015Termination of appointment of Xiaoqiong Gu as a director on 28 April 2015 (1 page)
11 September 2015Termination of appointment of Xiaoqiong Gu as a director on 28 April 2015 (1 page)
11 September 2015Appointment of Mr Lian Zhong Su as a secretary on 28 April 2015 (2 pages)
11 September 2015Termination of appointment of Wenhua Huang as a secretary on 28 April 2015 (1 page)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,000,000
(8 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,000,000
(8 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
2 September 2014Appointment of Mr Juehui Zhang as a director on 20 August 2014 (2 pages)
2 September 2014Appointment of Mr Juehui Zhang as a director on 20 August 2014 (2 pages)
1 September 2014Termination of appointment of Xiu Hui Yu as a director on 20 August 2014 (1 page)
1 September 2014Termination of appointment of Xiu Hui Yu as a director on 20 August 2014 (1 page)
28 July 2014Appointment of Mr Xiaoqiu Wang as a director on 26 June 2014 (2 pages)
28 July 2014Termination of appointment of Zhixin Chen as a director on 26 June 2014 (1 page)
28 July 2014Termination of appointment of Zhixin Chen as a director on 26 June 2014 (1 page)
28 July 2014Appointment of Mr Xiaoqiu Wang as a director on 26 June 2014 (2 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3,000,000
(8 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3,000,000
(8 pages)
19 February 2014Appointment of Xiaoqiong Gu as a director (2 pages)
19 February 2014Appointment of Xiaoqiong Gu as a director (2 pages)
17 February 2014Termination of appointment of Rong Liu as a director (1 page)
17 February 2014Termination of appointment of Rong Liu as a director (1 page)
27 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
29 March 2012Appointment of Ms Xiuhui Yu as a director (2 pages)
29 March 2012Termination of appointment of Wei Gao as a director (1 page)
29 March 2012Appointment of Ms Xiuhui Yu as a director (2 pages)
29 March 2012Termination of appointment of Wei Gao as a director (1 page)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
11 May 2011Full accounts made up to 31 December 2010 (21 pages)
11 May 2011Full accounts made up to 31 December 2010 (21 pages)
5 May 2011Appointment of Ms Xiuhui Yu as a director
  • ANNOTATION The date of appointment was removed from the AP01 on 17/06/2011 as it was factually inaccurate.
(3 pages)
5 May 2011Director's details changed for Ms Xiuhui Yu on 6 April 2011 (2 pages)
5 May 2011Appointment of Ms Xiuhui Yu as a director
  • ANNOTATION The date of appointment was removed from the AP01 on 17/06/2011 as it was factually inaccurate.
(3 pages)
5 May 2011Director's details changed for Ms Xiuhui Yu on 6 April 2011 (2 pages)
5 May 2011Termination of appointment of Wei Gao as a director
  • ANNOTATION The date of termination was removed from the TM01 on 17/06/2011 as it was factually inaccurate.
(2 pages)
5 May 2011Termination of appointment of Wei Gao as a director
  • ANNOTATION The date of termination was removed from the TM01 on 17/06/2011 as it was factually inaccurate.
(2 pages)
5 May 2011Director's details changed for Ms Xiuhui Yu on 6 April 2011 (2 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
15 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
15 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
23 April 2010Termination of appointment of Xiao Wang as a director (1 page)
23 April 2010Appointment of Mr Jun Wang as a director (2 pages)
23 April 2010Appointment of Mr Jun Wang as a director (2 pages)
23 April 2010Termination of appointment of Xiao Wang as a director (1 page)
29 March 2010Director's details changed for Yu Li Zhang on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Rong Liu on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Rong Liu on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Dr Wei Min Gao on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Xiao Qiu Wang on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Xiao Qiu Wang on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Dr Wei Min Gao on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Wenhua Huang on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Wenhua Huang on 1 October 2009 (1 page)
29 March 2010Director's details changed for Zhixin Chen on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Xiao Qiu Wang on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Zhixin Chen on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Yu Li Zhang on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Rong Liu on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Zhixin Chen on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Wenhua Huang on 1 October 2009 (1 page)
29 March 2010Director's details changed for Yu Li Zhang on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Dr Wei Min Gao on 1 October 2009 (2 pages)
7 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
7 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
16 April 2009Return made up to 21/03/09; full list of members (4 pages)
16 April 2009Return made up to 21/03/09; full list of members (4 pages)
4 December 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
4 December 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
25 November 2008Director appointed zhixin chen (2 pages)
25 November 2008Appointment terminated director da wang (1 page)
25 November 2008Director appointed zhixin chen (2 pages)
25 November 2008Appointment terminated director da wang (1 page)
6 June 2008Director's change of particulars / wei gao / 27/04/2008 (1 page)
6 June 2008Director's change of particulars / wei gao / 27/04/2008 (1 page)
21 April 2008Return made up to 21/03/08; full list of members (7 pages)
21 April 2008Return made up to 21/03/08; full list of members (7 pages)
26 February 2008Ad 17/01/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages)
26 February 2008Ad 17/01/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Registered office changed on 11/04/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
21 March 2007Incorporation (21 pages)
21 March 2007Incorporation (21 pages)