General information

Name:

Sinoarm Ltd

Office Address:

2 Tenter Street S1 4BY Sheffield

Number: 08784742

Incorporation date: 2013-11-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Sheffield under the ID 08784742. The firm was started in 2013. The office of this firm is located at 2 Tenter Street . The area code for this location is S1 4BY. This enterprise's declared SIC number is 47110: . 2022-11-30 is the last time when the accounts were reported.

The trademark number of Sinoarm is UK00003206762. It was submitted in January, 2017 and it registration was finalised by Intellectual Property Office in April, 2017. The firm can use this trademark till January, 2027.

According to the latest data, the business is presided over by a single director: Hanqing Z., who was arranged to perform management duties in 2024. The following business had been guided by Mulingxiao L. until 2022. As a follow-up a different director, namely Hanqing Z. gave up the position three years ago.

Hanqing Z. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Trade marks

Trademark UK00003206762
Trademark image:-
Status:Registered
Filing date:2017-01-16
Date of entry in register:2017-04-07
Renewal date:2027-01-16
Owner name:Sinoarm Limited
Owner address:Sinoarm Ltd, 2 Tenter Street, SHEFFIELD, United Kingdom, S1 4BY

Financial data based on annual reports

Company staff

Hanqing Z.

Role: Director

Appointed: 12 January 2024

Latest update: 12 April 2024

People with significant control

Hanqing Z.
Notified on 10 January 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Zhengyang H.
Notified on 1 September 2017
Ceased on 10 January 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Hanqing Z.
Notified on 1 July 2016
Ceased on 24 November 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 2013-11-21
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 14 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 August 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: 2024-01-12 (TM01)
filed on: 22nd, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47110 :
  • 93130 : Fitness facilities
10
Company Age

Similar companies nearby

Closest companies