UKBizDB.co.uk

IMEXPART LIMITED

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

This company is commonly known as Imexpart Limited. The company was founded 38 years ago and was given the registration number 01974788. The firm's registered office is in CASTLEFORD. You can find them at Unit E1, Links 31, Willowbridge Way, Whitwood, Castleford, West Yorkshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:IMEXPART LIMITED
Company Number:01974788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit E1, Links 31, Willowbridge Way, Whitwood, Castleford, West Yorkshire, WF10 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Droste Crescent, Droste Park, Jeppestown, Johannesburg, South Africa, 2001

Director26 June 2023Active
3, Droste Crescent, Droste Park, Jeppestown, Johannesburg, South Africa, 2001

Director26 June 2023Active
Unit E1 Links 31, Willowbridge Way, Whitwood, Castleford, United Kingdom, WF10 5NP

Director30 June 2023Active
Unit E1, Links 31, Willowbridge Way, Whitwood, Castleford, WF10 5NP

Director02 January 2009Active
Unit E1, Links 31, Willowbridge Way, Whitwood, Castleford, WF10 5NP

Director01 January 2003Active
60 Churchfield Lane, Castleford, WF10 4DD

Secretary-Active
Unit E1, Links 31, Willowbridge Way, Whitwood, Castleford, WF10 5NP

Secretary02 May 2002Active
Unit E1, Links 31, Willowbridge Way, Whitwood, Castleford, WF10 5NP

Director-Active
Unit E1, Links 31, Willowbridge Way, Whitwood, Castleford, WF10 5NP

Director07 July 1997Active

People with Significant Control

Arthur Craig Pinkney
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Unit E1, Links 31, Castleford, WF10 5NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Fotoulla Pinkney
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Unit E1, Links 31, Castleford, WF10 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Accounts

Change account reference date company current extended.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type full.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.