Company NameHOU Sheng UK Limited
DirectorPing Wu
Company StatusActive
Company Number06264335
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePing Wu
Date of BirthNovember 1963 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Heath Road
Twickenham
TW1 4AW
Secretary NameBo Su
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Heath Road
Twickenham
TW1 4AW

Contact

Websitehou-sheng.com

Location

Registered Address23 Heath Road
Twickenham
TW1 4AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

50 at £1Bo Su
49.02%
Ordinary
50 at £1Ping Wu
49.02%
Ordinary
1 at £1Bo Su
0.98%
Ordinary A
1 at £1Ping Wu
0.98%
Ordinary B

Financials

Year2014
Net Worth£436
Cash£2,559
Current Liabilities£62,668

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

31 August 2012Delivered on: 12 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 heath road twickenham middlesex t/no SGL297141 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 February 2012Delivered on: 16 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 June 2023Director's details changed for Dr Bo Su on 30 May 2023 (2 pages)
6 June 2023Notification of Bo Su as a person with significant control on 30 May 2023 (2 pages)
6 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
6 June 2023Secretary's details changed for Bo Su on 30 May 2023 (1 page)
29 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 100
(3 pages)
29 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2023Appointment of Dr Bo Su as a director on 14 March 2023 (2 pages)
1 July 2022Micro company accounts made up to 28 February 2022 (4 pages)
11 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 June 2021Micro company accounts made up to 28 February 2021 (4 pages)
1 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
1 June 2020Director's details changed for Ping Wu on 31 May 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
1 June 2020Change of details for Ping Wu as a person with significant control on 31 May 2020 (2 pages)
27 May 2020Micro company accounts made up to 28 February 2020 (4 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
7 May 2019Micro company accounts made up to 28 February 2019 (4 pages)
6 June 2018Micro company accounts made up to 28 February 2018 (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
29 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
29 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
28 June 2016Registered office address changed from 23 Heath Road Twickenham TW1 4AW to 23 Heath Road Twickenham TW1 4AW on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 23 Heath Road Twickenham TW1 4AW to 23 Heath Road Twickenham TW1 4AW on 28 June 2016 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 102
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 102
(4 pages)
18 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
18 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 102
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 102
(4 pages)
15 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 102
(4 pages)
5 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 102
(4 pages)
5 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 102
(4 pages)
3 September 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 102
(4 pages)
3 September 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 102
(4 pages)
3 September 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 102
(4 pages)
14 August 2014Resolutions
  • RES13 ‐ The directors are given authority to issue shares of any class in the company subject to a maximum number of 50,000 shares. This authority will expire five years form the date of the resolution and may be renewed or revoked at any time by resolution. 01/01/2014
(1 page)
14 August 2014Resolutions
  • RES13 ‐ The directors are given authority to issue shares of any class in the company subject to a maximum number of 50,000 shares. This authority will expire five years form the date of the resolution and may be renewed or revoked at any time by resolution. 01/01/2014
(1 page)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders (3 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders (3 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 March 2014Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
19 March 2014Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Ping Wu on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Ping Wu on 31 May 2011 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Ping Wu on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Ping Wu on 25 May 2010 (2 pages)
6 February 2010Director's details changed for Ping Wu on 1 February 2010 (2 pages)
6 February 2010Director's details changed for Ping Wu on 1 February 2010 (2 pages)
6 February 2010Director's details changed for Ping Wu on 1 February 2010 (2 pages)
6 February 2010Secretary's details changed for Bo Su on 1 February 2010 (1 page)
6 February 2010Secretary's details changed for Bo Su on 1 February 2010 (1 page)
6 February 2010Secretary's details changed for Bo Su on 1 February 2010 (1 page)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 January 2009Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
20 January 2009Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
24 November 2008Director's change of particulars / ping wu / 25/10/2008 (1 page)
24 November 2008Director's change of particulars / ping wu / 25/10/2008 (1 page)
24 November 2008Secretary's change of particulars / bo su / 25/10/2008 (1 page)
24 November 2008Secretary's change of particulars / bo su / 25/10/2008 (1 page)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: flat 4, 200-202 high street sutton surrey SM1 1NR (1 page)
17 December 2007Registered office changed on 17/12/07 from: flat 4, 200-202 high street sutton surrey SM1 1NR (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
30 July 2007Registered office changed on 30/07/07 from: 252 high street sutton surrey SM1 1PA (1 page)
30 July 2007Registered office changed on 30/07/07 from: 252 high street sutton surrey SM1 1PA (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Secretary's particulars changed (1 page)
31 May 2007Incorporation (15 pages)
31 May 2007Incorporation (15 pages)