UKBizDB.co.uk

G M IMPEX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tullyvar, 250 Swakeleys Road, Uxbridge, UB10 8AU

Secretary-Active
C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, England, HA8 9UU

Director22 November 2017Active
Tullyvar, 250 Swakeleys Road, Uxbridge, UB10 8AU

Director15 June 1992Active
C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, England, HA8 9UU

Director22 November 2017Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary10 April 1992Active
241 Hoylake Crescent, Ickenham, Uxbridge, UB10 8JW

Secretary01 September 1992Active
24 Heylake Crescent, Brickenham, Uxbridge,

Secretary10 April 1992Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director10 April 1992Active
20 Grove End Road, St Johns Wood, London, NW8 9LA

Director01 November 2005Active
13 Campden Hill Gardens, London, W8 7AX

Director15 June 1992Active
29 Green Street, London, W1K 7AZ

Director13 April 1992Active
74, North End House, Fitzjames Avenue, London, W14 0RX

Director01 November 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Address

Change registered office address company with date old address new address.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.