This company is commonly known as G M Impex Limited. The company was founded 32 years ago and was given the registration number 02705882. The firm's registered office is in EDGWARE. You can find them at C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | G M IMPEX LIMITED |
---|---|---|
Company Number | : | 02705882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, England, HA8 9UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tullyvar, 250 Swakeleys Road, Uxbridge, UB10 8AU | Secretary | - | Active |
C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, England, HA8 9UU | Director | 22 November 2017 | Active |
Tullyvar, 250 Swakeleys Road, Uxbridge, UB10 8AU | Director | 15 June 1992 | Active |
C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, England, HA8 9UU | Director | 22 November 2017 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 10 April 1992 | Active |
241 Hoylake Crescent, Ickenham, Uxbridge, UB10 8JW | Secretary | 01 September 1992 | Active |
24 Heylake Crescent, Brickenham, Uxbridge, | Secretary | 10 April 1992 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 10 April 1992 | Active |
20 Grove End Road, St Johns Wood, London, NW8 9LA | Director | 01 November 2005 | Active |
13 Campden Hill Gardens, London, W8 7AX | Director | 15 June 1992 | Active |
29 Green Street, London, W1K 7AZ | Director | 13 April 1992 | Active |
74, North End House, Fitzjames Avenue, London, W14 0RX | Director | 01 November 2005 | Active |
Triland Properties Limited | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 68, St. Margarets Road, Edgware, England, HA8 9UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.