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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 24 August 2022 | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 01 June 2022 | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 21 October 2005 | Active |
Tollbar Way, Hedge End, Southampton, SO30 2UH | Secretary | 01 January 1998 | Active |
10 Mendips Road, Fareham, PO14 1QD | Secretary | 14 June 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 14 June 1991 | Active |
Postdown, Pondside Lane, Bishops Waltham, Southampton, SO32 1BB | Director | 01 May 2000 | Active |
Tollbar Way, Hedge End, Southampton, SO30 2UH | Director | 22 September 1997 | Active |
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 13 July 2018 | Active |
Tollbar Way, Hedge End, Southampton, SO30 2UH | Director | 17 February 2015 | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 04 May 2021 | Active |
Tollbar Way, Hedge End, Southampton, SO30 2UH | Director | 14 June 1991 | Active |
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 14 June 1991 | Active |
2 Wyndham House, Wentworth Road, Aldeburgh, IP15 5BB | Director | 06 June 2001 | Active |
10 Mendips Road, Fareham, PO14 1QD | Director | 14 June 1991 | Active |
Rush Leys 4 Birds Hill Rise, Oxshott, Leatherhead, KT22 0SW | Director | 26 January 2005 | Active |
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 31 October 2018 | Active |
11 Marlborough House, Northlands Road Bannister Park, Southampton, SO15 2NW | Director | 01 July 2002 | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 15 June 2004 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 14 June 1991 | Active |
6c, 6c Erou Lancu Nicolae, Voluntari, Romania, | Director | 13 July 2018 | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 27 January 2020 | Active |
Import Services Limited, Tollbar Way, Hedge End, Southampton, United Kingdom, SO30 2UH | Director | 11 January 2017 | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 27 April 2021 | Active |
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 03 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2023-12-21 | Capital | Elect to keep the members register information on the public register. | Download |
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Resolution | Resolution. | Download |
2022-05-09 | Incorporation | Memorandum articles. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Resolution | Resolution. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.