About

Registered Number: 02789484
Date of Incorporation: 12/02/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Duston House 53 Main Road, Duston, Northampton, NN5 6JN

 

Based in Northampton, Imex International Services Ltd was setup in 1993. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-HIJAJ, Alison Sarah 08 August 2008 - 1
AL-HIJAJ, Rosanna 19 March 1994 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
AL-HIJAJ, Alison Sarah 01 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 21 August 2015
MR04 - N/A 09 March 2015
MR04 - N/A 09 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AD01 - Change of registered office address 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 19 August 2010
RESOLUTIONS - N/A 04 June 2010
RESOLUTIONS - N/A 24 May 2010
SH01 - Return of Allotment of shares 21 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 01 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
287 - Change in situation or address of Registered Office 28 May 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 24 November 1994
288 - N/A 14 June 1994
363s - Annual Return 01 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1994
395 - Particulars of a mortgage or charge 23 December 1993
395 - Particulars of a mortgage or charge 21 December 1993
395 - Particulars of a mortgage or charge 02 November 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
NEWINC - New incorporation documents 12 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 1993 Fully Satisfied

N/A

Legal charge 17 December 1993 Fully Satisfied

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.