Background WavePink WaveYellow Wave

GINHO EUROPE PRECISION MANUFACTURING CO LTD (07993185)

GINHO EUROPE PRECISION MANUFACTURING CO LTD (07993185) is an active UK company. incorporated on 16 March 2012. with registered office in Tamworth. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). GINHO EUROPE PRECISION MANUFACTURING CO LTD has been registered for 14 years. Current directors include BARRETT, Thomas Noel, SHAOSEN, Zhang.

Company Number
07993185
Status
active
Type
ltd
Incorporated
16 March 2012
Age
14 years
Address
Unit B Tame Park Vanguard, Tamworth, B77 5DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BARRETT, Thomas Noel, SHAOSEN, Zhang
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINHO EUROPE PRECISION MANUFACTURING CO LTD

GINHO EUROPE PRECISION MANUFACTURING CO LTD is an active company incorporated on 16 March 2012 with the registered office located in Tamworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). GINHO EUROPE PRECISION MANUFACTURING CO LTD was registered 14 years ago.(SIC: 25990)

Status

active

Active since 14 years ago

Company No

07993185

LTD Company

Age

14 Years

Incorporated 16 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

YONGHE PRECISE METALS EUROPE LTD
From: 8 February 2013To: 9 February 2017
SHANDONG YONGHE EUROPE LIMITED
From: 16 March 2012To: 8 February 2013
Contact
Address

Unit B Tame Park Vanguard Wilnecote Tamworth, B77 5DY,

Previous Addresses

Unit D1 Third Avenue Centrum 100 Burton-on-Trent DE14 2WD United Kingdom
From: 13 November 2017To: 20 May 2025
C/O Smith Cooper Limited 158 Edmund Street Birmingham B3 2HB England
From: 10 August 2015To: 13 November 2017
C/O Smith Cooper Limited 158 Edmund Street Birmingham B3 2HB England
From: 6 August 2015To: 10 August 2015
C/O Smith Cooper Limited 158 Edmund Street Birmingham B3 2HB England
From: 5 August 2015To: 6 August 2015
7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX
From: 24 October 2014To: 5 August 2015
8 Victoria Road Bridlington YO15 2BW
From: 16 March 2012To: 24 October 2014
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Nov 12
Director Joined
Nov 12
Funding Round
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Jan 19
Owner Exit
May 24
New Owner
May 24
Director Joined
Oct 24
Director Left
Nov 24
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TO, Weiwei

Active
Vanguard, TamworthB77 5DY
Secretary
Appointed 01 Oct 2024

BARRETT, Thomas Noel

Active
Vanguard, TamworthB77 5DY
Born November 1964
Director
Appointed 30 Sept 2024

SHAOSEN, Zhang

Active
Yuetan Road, Gaomi
Born August 1972
Director
Appointed 22 Oct 2012

VANSTONE, Stephen

Resigned
Dunstall Road, HalesowenB631BE
Secretary
Appointed 16 Mar 2012
Resigned 07 Oct 2014

ELDER, John Alexander

Resigned
The Village, Prestbury, MacclesfieldSK104DG
Born February 1967
Director
Appointed 16 Mar 2012
Resigned 07 Oct 2014

GRAY, Shaun

Resigned
Third Avenue, Burton On TrentDE14 2WD
Born September 1979
Director
Appointed 07 Oct 2014
Resigned 31 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Ginho Precision Manufacturing Public Ltd.Co

Ceased
Yeutan Road,, Goami,

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Shaosen Zhang

Active
Yuetan Road, Gaomi City
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 October 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Resolution
9 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 February 2017
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
2 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 October 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Resolution
27 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Certificate Change Of Name Company
8 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Incorporation Company
16 March 2012
NEWINCIncorporation