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..
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 | : |
|
Registered Address | : | 9 Estuary Court, Teignmouth, Devon, England, TQ14 9FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Estuary Court, Teignmouth, England, TQ14 9FA | Director | 06 April 2020 | Active |
56, Trumlands Road, Torquay, England, TQ1 4RB | Director | 11 April 2017 | Active |
9, Estuary Court, Teignmouth, England, TQ14 9WP | Secretary | 14 January 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 14 January 2005 | Active |
9, Estuary Court, Teignmouth, England, TQ14 9WP | Director | 14 January 2005 | Active |
9, Estuary Court, Teignmouth, England, TQ14 9WP | Director | 01 May 2013 | Active |
2 Alexandra Terrace, Winchester, SO23 9SP | Director | 14 January 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 14 January 2005 | Active |
C-6-2 Flora Green Condominium, Bandar Sungai Long Kajang 43000, Malaysia, | Director | 23 May 2005 | Active |
9, Estuary Court, Teignmouth, England, TQ14 9WP | Director | 01 May 2013 | Active |
9, Estuary Court, Teignmouth, England, TQ14 9WP | Director | 14 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Change account reference date company previous extended. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Capital | Capital allotment shares. | Download |
2020-03-03 | Capital | Capital cancellation shares. | Download |
2020-03-03 | Capital | Legacy. | Download |
2020-03-03 | Capital | Capital statement capital company with date currency figure. | Download |
2020-03-03 | Insolvency | Legacy. | Download |
2020-03-03 | Resolution | Resolution. | Download |
2020-03-03 | Resolution | Resolution. | Download |
2020-02-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.