Company NameGlobal Reach Limited
DirectorLiping Cai
Company StatusActive
Company Number07448256
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Previous NameMeiwei Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Liping Cai
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 The Oxygen
London
E16 1BH
Secretary NameMr Soochean Yong
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 The Oxygen
London
E16 1BH
Director NameMr Soochean Yong
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityMalaysian
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 The Oxygen
London
E16 1BH

Contact

Websitemeiwei.co.uk

Location

Registered Address9 The Oxygen
17 Seagull Lane
London
E16 1BH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Shareholders

10 at £1Liping Cai
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,049
Cash£12,785
Current Liabilities£22,984

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

24 December 2012Delivered on: 28 December 2012
Satisfied on: 18 November 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
28 May 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(4 pages)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(4 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
4 August 2015Company name changed meiwei LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
4 August 2015Company name changed meiwei LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
25 November 2014Registered office address changed from Flat 9 the Oxygen London London E16 1BH to 9 the Oxygen 17 Seagull Lane London E16 1BH on 25 November 2014 (1 page)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(4 pages)
25 November 2014Registered office address changed from Flat 9 the Oxygen London London E16 1BH to 9 the Oxygen 17 Seagull Lane London E16 1BH on 25 November 2014 (1 page)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(4 pages)
18 November 2014Satisfaction of charge 1 in full (3 pages)
18 November 2014Satisfaction of charge 1 in full (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
(4 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
25 November 2011Termination of appointment of Soochean Yong as a director (1 page)
25 November 2011Termination of appointment of Soochean Yong as a director (1 page)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)