UKBizDB.co.uk

IMPEX DATA LIMITED

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

This company is commonly known as Impex Data Limited. The company was founded 28 years ago and was given the registration number 03091441. The firm's registered office is in TRING. You can find them at Suite 10 George Hosue, 64 High Street, Tring, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IMPEX DATA LIMITED
Company Number:03091441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 10 George Hosue, 64 High Street, Tring, Hertfordshire, HP23 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 10, George Hosue, 64 High Street, Tring, England, HP23 4AF

Secretary01 April 2013Active
Suite 10, George Hosue, 64 High Street, Tring, England, HP23 4AF

Director01 July 2013Active
15 Kenilworth Drive, Croxley Green, Rickmansworth, WD3 3NN

Director01 November 1995Active
48 Durrants Drive, Croxley Green, WD3 3NR

Secretary26 August 2005Active
15 Kenilworth Drive, Croxley Green, Rickmansworth, WD3 3NN

Secretary01 November 1995Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary15 August 1995Active
Suite 10, George Hosue, 64 High Street, Tring, England, HP23 4AF

Director01 July 2013Active
15 Kenilworth Drive, Croxley Green, Rickmansworth, WD3 3NN

Director01 November 1995Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director15 August 1995Active

People with Significant Control

Mr Stephen Mark Naylor-Vane
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Suite 10, George Hosue, Tring, HP23 4AF
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 (6 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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Officers

Change person director company with change date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Termination director company with name termination date.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type total exemption small.

Download
2013-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-13Officers

Termination secretary company with name.

Download
2013-09-13Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.