Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Saic Motor UK Technical Centre Limited
Saic Motor UK Technical Centre Limited is an active company incorporated on 27 April 2005 with the registered office located in . Saic Motor UK Technical Centre Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05437330
Private limited company
Age
20 years
Incorporated
27 April 2005
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
18 March 2025
(8 months ago)
Next confirmation dated
18 March 2026
Due by
1 April 2026
(4 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Saic Motor UK Technical Centre Limited
Contact
Update Details
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on
14 Oct 2024
(1 year 1 month ago)
Previous address was
280 280 Bishopsgate London EC2M 4RB United Kingdom
Companies in
Telephone
01212513700
Email
Available in Endole App
Website
Saicmotor.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Mr Conghe Wang
PSC • Director • Chinese • Lives in China • Born in Dec 1973
Sijie Zu
Director • Chinese • Lives in China • Born in Oct 1968
Yong Lu
Director • Chinese • Lives in China • Born in Jul 1973
Jingfeng Shao
Director • Chinese • Lives in China • Born in May 1976
Dali Yang
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£50K
Increased by £50K (%)
Turnover
£3.56M
Decreased by £277K (-7%)
Employees
19
Decreased by 3 (-14%)
Total Assets
£3.69M
Increased by £225K (+6%)
Total Liabilities
-£3.69M
Increased by £225K (+6%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Mr Conghe Wang Appointed
8 Months Ago on 21 Mar 2025
Conghe Wang (PSC) Appointed
8 Months Ago on 21 Mar 2025
Yong Lu Resigned
8 Months Ago on 21 Mar 2025
Yong Lu (PSC) Resigned
8 Months Ago on 21 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 14 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Apr 2024
Registered Address Changed
2 Years 1 Month Ago on 13 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 27 Jun 2023
Get Alerts
Get Credit Report
Discover Saic Motor UK Technical Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Yong Lu as a person with significant control on 21 March 2025
Submitted on 8 Oct 2025
Appointment of Mr Conghe Wang as a director on 21 March 2025
Submitted on 8 Oct 2025
Termination of appointment of Yong Lu as a director on 21 March 2025
Submitted on 8 Oct 2025
Notification of Conghe Wang as a person with significant control on 21 March 2025
Submitted on 8 Oct 2025
Confirmation statement made on 18 March 2025 with no updates
Submitted on 31 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 14 Oct 2024
Registered office address changed from 280 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Confirmation statement made on 18 March 2024 with no updates
Submitted on 3 Apr 2024
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 280 Bishopsgate London EC2M 4RB on 13 October 2023
Submitted on 13 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 27 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs