Yonghe Precise Metals Europe LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Yonghe Precise Metals Europe Limited |
|
Last balance sheet date | 2024-12-31 | |
Gross Profit | £1,898,716 | +14.96% |
Trade Debtors | £4,252,690 | -8.10% |
Employees | £17 | +5.88% |
Operating Profit | £313,905 | -5.74% |
Total assets | £1,340,823 | +15.99% |
SHANDONG YONGHE EUROPE LIMITED
Company type | Private Limited Company, Active |
Company Number | 07993185 |
Universal Entity Code | 0323-6265-8118-8426 |
Record last updated | Friday, January 19, 2018 10:37:04 PM UTC |
Official Address | 1 Unit Third Avenue 100 Centrum Branston There are 4 companies registered at this street |
Locality | Branston |
Region | Staffordshire, England |
Postal Code | DE142WD |
Sector | Manufacture of other fabricated metal products n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 13, 2017 | Change of registered office address |  |
Financials | Sep 11, 2017 | Annual accounts |  |
Registry | Apr 7, 2017 | Confirmation statement made , with updates |  |
Registry | Mar 30, 2017 | Change of particulars for director |  |
Registry | Mar 20, 2017 | Change of particulars for director 2599236... |  |
Registry | Feb 9, 2017 | Company name change |  |
Registry | Feb 9, 2017 | Notice of change of name nm01 - resolution |  |
Registry | Nov 2, 2016 | Notice of name or other designation of class of shares |  |
Registry | Nov 2, 2016 | Resolution |  |
Registry | Oct 25, 2016 | Notice of particulars of variation of rights attached to shares |  |
Financials | Aug 18, 2016 | Annual accounts |  |
Registry | Mar 24, 2016 | Annual return |  |
Financials | Oct 2, 2015 | Annual accounts |  |
Registry | Aug 10, 2015 | Change of registered office address |  |
Registry | Aug 6, 2015 | Change of registered office address 2595522... |  |
Registry | Aug 5, 2015 | Change of registered office address |  |
Registry | Mar 19, 2015 | Annual return |  |
Registry | Mar 19, 2015 | Annual return 2594936... |  |
Registry | Oct 27, 2014 | Resolution |  |
Registry | Oct 27, 2014 | Authorised allotment of shares and debentures |  |
Registry | Oct 27, 2014 | Return of allotment of shares |  |
Registry | Oct 27, 2014 | Resignation of one Secretary |  |
Registry | Oct 27, 2014 | Resignation of one Director |  |
Registry | Oct 27, 2014 | Appointment of a person as Director |  |
Registry | Oct 24, 2014 | Change of registered office address |  |
Registry | Oct 24, 2014 | Change of registered office address 7913056... |  |
Registry | Oct 24, 2014 | Change of accounting reference date |  |
Financials | Aug 8, 2014 | Annual accounts |  |
Financials | Aug 8, 2014 | Annual accounts 7909699... |  |
Registry | Mar 19, 2014 | Annual return |  |
Registry | Mar 19, 2014 | Annual return 2592791... |  |
Financials | Apr 15, 2013 | Annual accounts |  |
Financials | Apr 15, 2013 | Annual accounts 2590756... |  |
Registry | Apr 15, 2013 | Annual return |  |
Registry | Feb 8, 2013 | Company name change |  |
Registry | Feb 8, 2013 | Change of name certificate |  |
Registry | Feb 8, 2013 | Change of name certificate 7880975... |  |
Registry | Feb 8, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Nov 8, 2012 | Return of allotment of shares |  |
Registry | Nov 8, 2012 | Return of allotment of shares 1879417... |  |
Registry | Nov 8, 2012 | Notice of name or other designation of class of shares |  |
Registry | Nov 8, 2012 | Alteration to memorandum and articles |  |
Registry | Nov 8, 2012 | Change of accounting reference date |  |
Registry | Nov 8, 2012 | Appointment of a person as Director |  |