About

Registered Number: 01974788
Date of Incorporation: 03/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Unit E1, Links 31, Willowbridge Way, Whitwood, Castleford, West Yorkshire, WF10 5NP

 

Imexpart Ltd was founded on 03 January 1986 and has its registered office in Castleford, West Yorkshire, it's status at Companies House is "Active". There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Natalie 02 January 2009 - 1
LOCKWOOD, Martin 01 January 2003 - 1
PINKNEY, Fotoulla 07 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BELLWOOD, Anne Maria N/A 02 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CH01 - Change of particulars for director 19 May 2020
PSC04 - N/A 19 May 2020
CS01 - N/A 23 April 2020
MR04 - N/A 03 January 2020
MR04 - N/A 10 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 27 March 2019
MR01 - N/A 28 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 26 April 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 24 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 02 May 2017
CH01 - Change of particulars for director 13 December 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 27 April 2016
MR01 - N/A 19 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 April 2015
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH03 - Change of particulars for secretary 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
MR04 - N/A 01 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 16 March 2011
MEM/ARTS - N/A 07 October 2010
RESOLUTIONS - N/A 13 September 2010
SH08 - Notice of name or other designation of class of shares 13 September 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
AUD - Auditor's letter of resignation 13 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 23 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
225 - Change of Accounting Reference Date 11 September 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
395 - Particulars of a mortgage or charge 20 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 25 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
287 - Change in situation or address of Registered Office 28 June 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 19 May 1999
395 - Particulars of a mortgage or charge 20 October 1998
287 - Change in situation or address of Registered Office 09 October 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 07 May 1998
288a - Notice of appointment of directors or secretaries 18 July 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 07 July 1995
363s - Annual Return 26 April 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 23 June 1994
395 - Particulars of a mortgage or charge 10 August 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 26 May 1992
363b - Annual Return 13 May 1992
363(287) - N/A 13 May 1992
363b - Annual Return 29 May 1991
363(287) - N/A 29 May 1991
AA - Annual Accounts 24 May 1991
288 - N/A 19 November 1990
AUD - Auditor's letter of resignation 02 July 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
363 - Annual Return 23 November 1987
AA - Annual Accounts 02 June 1987
363 - Annual Return 02 June 1987
MISC - Miscellaneous document 03 January 1986
NEWINC - New incorporation documents 03 January 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2018 Outstanding

N/A

A registered charge 18 August 2015 Outstanding

N/A

Legal charge 29 March 2007 Fully Satisfied

N/A

Legal charge 29 March 2007 Fully Satisfied

N/A

Trust deed 08 March 2002 Fully Satisfied

N/A

Legal charge 05 October 1998 Outstanding

N/A

Legal charge 28 July 1993 Fully Satisfied

N/A

Debenture 21 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.