About

Registered Number: 00415552
Date of Incorporation: 22/07/1946 (77 years and 9 months ago)
Company Status: Active
Registered Address: Station Works, Earls Colne, Colchester, Essex, CO6 2ER

 

Based in Essex, Day-impex Ltd was setup in 1946, it has a status of "Active". Day-impex Ltd has 3 directors listed as Berger, Ann, Berger, Gwendoline Edith, Berger, Jeanette in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGER, Ann 02 January 1992 31 January 2020 1
BERGER, Gwendoline Edith N/A 01 June 1993 1
BERGER, Jeanette 02 January 1992 31 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 27 February 2020
PSC07 - N/A 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
PSC02 - N/A 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM02 - Termination of appointment of secretary 19 February 2020
AP01 - Appointment of director 19 February 2020
MR01 - N/A 11 February 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 22 February 2015
RESOLUTIONS - N/A 22 January 2015
CC04 - Statement of companies objects 22 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 08 October 2009
AR01 - Annual Return 05 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 03 October 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 22 November 1995
363s - Annual Return 17 October 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 10 October 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 22 November 1993
288 - N/A 08 June 1993
AA - Annual Accounts 11 December 1992
363s - Annual Return 02 November 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
AA - Annual Accounts 28 November 1991
363a - Annual Return 14 October 1991
287 - Change in situation or address of Registered Office 16 July 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 28 January 1991
MEM/ARTS - N/A 18 December 1989
AA - Annual Accounts 14 December 1989
RESOLUTIONS - N/A 21 September 1989
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 September 1987
395 - Particulars of a mortgage or charge 17 August 1987
AA - Annual Accounts 05 February 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
47b - N/A 12 February 1975
MISC - Miscellaneous document 22 July 1946
NEWINC - New incorporation documents 22 July 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

Single debenture 13 August 1987 Fully Satisfied

N/A

Legal mortgage 10 February 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.