This company is commonly known as A. K. Impex Limited. The company was founded 20 years ago and was given the registration number 05040561. The firm's registered office is in LEICESTERSHIRE. You can find them at Prebend House, 72 London Road, Leicester, Leicestershire, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | A. K. IMPEX LIMITED |
---|---|---|
Company Number | : | 05040561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prebend House, 72 London Road, Leicester, Leicestershire, LE2 0QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, Lancaster Court, 110 Ducks Hill Road, Northwood, HA6 2XU | Director | 12 February 2004 | Active |
Bpc Chandarana, Prebend House 72 London Road, Leicester, LE2 0QR | Secretary | 11 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 February 2004 | Active |
Mr Anil Kumar Chopra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Prebend House, 72 London Road, Leicestershire, LE2 0QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Officers | Termination secretary company with name termination date. | Download |
2015-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-11 | Officers | Change person director company with change date. | Download |
2014-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.