UKBizDB.co.uk

IMPORT SERVICES LIMITED

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

This company is commonly known as Import Services Limited. The company was founded 32 years ago and was given the registration number 02620703. The firm's registered office is in BRAINTREE. You can find them at 700 Avenue West Avenue West, Great Notley, Braintree, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:IMPORT SERVICES LIMITED
Company Number:02620703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:700 Avenue West Avenue West, Great Notley, Braintree, England, CM77 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director24 August 2022Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director01 June 2022Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director21 October 2005Active
Tollbar Way, Hedge End, Southampton, SO30 2UH

Secretary01 January 1998Active
10 Mendips Road, Fareham, PO14 1QD

Secretary14 June 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary14 June 1991Active
Postdown, Pondside Lane, Bishops Waltham, Southampton, SO32 1BB

Director01 May 2000Active
Tollbar Way, Hedge End, Southampton, SO30 2UH

Director22 September 1997Active
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director13 July 2018Active
Tollbar Way, Hedge End, Southampton, SO30 2UH

Director17 February 2015Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director04 May 2021Active
Tollbar Way, Hedge End, Southampton, SO30 2UH

Director14 June 1991Active
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director14 June 1991Active
2 Wyndham House, Wentworth Road, Aldeburgh, IP15 5BB

Director06 June 2001Active
10 Mendips Road, Fareham, PO14 1QD

Director14 June 1991Active
Rush Leys 4 Birds Hill Rise, Oxshott, Leatherhead, KT22 0SW

Director26 January 2005Active
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director31 October 2018Active
11 Marlborough House, Northlands Road Bannister Park, Southampton, SO15 2NW

Director01 July 2002Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director15 June 2004Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director14 June 1991Active
6c, 6c Erou Lancu Nicolae, Voluntari, Romania,

Director13 July 2018Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director27 January 2020Active
Import Services Limited, Tollbar Way, Hedge End, Southampton, United Kingdom, SO30 2UH

Director11 January 2017Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director27 April 2021Active
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director03 May 2019Active

People with Significant Control

Xpediator Limited
Notified on:13 July 2018
Status:Active
Country of residence:England
Address:700 Avenue West, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Sidney Eynon
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:700 Avenue West, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Halina Aniela Eynon
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:700 Avenue West, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-12-21Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2023-12-21Capital

Elect to keep the members register information on the public register.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-09Resolution

Resolution.

Download
2022-05-09Incorporation

Memorandum articles.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-05-05Resolution

Resolution.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.