About

Registered Number: 04221947
Date of Incorporation: 23/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1 Portview Road, Avonmouth, Bristol, Bristol, BS11 9LS

 

Import Export Services Ltd was founded on 23 May 2001, it's status in the Companies House registry is set to "Active". This company is VAT Registered. The current directors of the company are listed as Lanigan, Matt, Boyd, Matthew Stuart, Morch Monsted, Niels, Imianowski, Moira Anna, Walker, Thomas Rowland in the Companies House registry. There are currently 51-100 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Matthew Stuart 26 April 2010 - 1
MORCH MONSTED, Niels 08 March 2002 - 1
IMIANOWSKI, Moira Anna 08 March 2002 26 April 2010 1
WALKER, Thomas Rowland 08 March 2002 26 April 2010 1
Secretary Name Appointed Resigned Total Appointments
LANIGAN, Matt 26 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 20 June 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 26 November 2015
MR01 - N/A 26 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 03 December 2014
MR01 - N/A 08 July 2014
AR01 - Annual Return 20 June 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 20 December 2013
MR01 - N/A 24 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AP03 - Appointment of secretary 26 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
AD01 - Change of registered office address 26 July 2010
RESOLUTIONS - N/A 10 May 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 25 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2008
353 - Register of members 12 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 13 June 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 08 August 2005
MISC - Miscellaneous document 30 March 2005
363a - Annual Return 19 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
RESOLUTIONS - N/A 26 April 2004
123 - Notice of increase in nominal capital 26 April 2004
AA - Annual Accounts 06 February 2004
325 - Location of register of directors' interests in shares etc 13 June 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2003
363a - Annual Return 13 June 2003
AA - Annual Accounts 07 January 2003
395 - Particulars of a mortgage or charge 16 August 2002
363s - Annual Return 05 July 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
MEM/ARTS - N/A 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
225 - Change of Accounting Reference Date 18 March 2002
128(4) - Notice of assignment of name or new name to any class of shares 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
CERTNM - Change of name certificate 27 June 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Outstanding

N/A

A registered charge 03 July 2014 Outstanding

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

Debenture 26 April 2010 Outstanding

N/A

Debenture 26 April 2010 Fully Satisfied

N/A

Third party charge of deposit 16 February 2010 Outstanding

N/A

Debenture 05 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.