UKBizDB.co.uk

IMPORTAS LIMITED

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

This company is commonly known as Importas Limited. The company was founded 19 years ago and was given the registration number 05332499. The firm's registered office is in TEIGNMOUTH. You can find them at 9 Estuary Court, , Teignmouth, Devon. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:IMPORTAS LIMITED
Company Number:05332499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:9 Estuary Court, Teignmouth, Devon, England, TQ14 9FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Estuary Court, Teignmouth, England, TQ14 9FA

Director06 April 2020Active
56, Trumlands Road, Torquay, England, TQ1 4RB

Director11 April 2017Active
9, Estuary Court, Teignmouth, England, TQ14 9WP

Secretary14 January 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary14 January 2005Active
9, Estuary Court, Teignmouth, England, TQ14 9WP

Director14 January 2005Active
9, Estuary Court, Teignmouth, England, TQ14 9WP

Director01 May 2013Active
2 Alexandra Terrace, Winchester, SO23 9SP

Director14 January 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director14 January 2005Active
C-6-2 Flora Green Condominium, Bandar Sungai Long Kajang 43000, Malaysia,

Director23 May 2005Active
9, Estuary Court, Teignmouth, England, TQ14 9WP

Director01 May 2013Active
9, Estuary Court, Teignmouth, England, TQ14 9WP

Director14 January 2005Active

People with Significant Control

Jennerco Limited
Notified on:21 February 2020
Status:Active
Country of residence:England
Address:Unit 9, Estuary Court, Teignmouth, England, TQ14 9FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Margaret Davey
Notified on:11 April 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:9, Estuary Court, Teignmouth, England, TQ14 9WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Jenner Davey
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:9, Estuary Court, Teignmouth, England, TQ14 9FA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen Ernest Ward
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:9, Estuary Court, Teignmouth, TQ14 9WP
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 (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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Change account reference date company previous extended.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Address

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

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-03-03Capital

Capital cancellation shares.

Download
2020-03-03Capital

Legacy.

Download
2020-03-03Capital

Capital statement capital company with date currency figure.

Download
2020-03-03Insolvency

Legacy.

Download
2020-03-03Resolution

Resolution.

Download
2020-03-03Resolution

Resolution.

Download
2020-02-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.