About

Registered Number: 04597416
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Established in 2002, Impex Avon Ltd are based in Sheffield, it has a status of "Active". There are 2 directors listed as Dosanjh, Kulbinder Kaur, Russe, Denise for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSE, Denise 21 November 2002 03 June 2008 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
AP03 - Appointment of secretary 11 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 03 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 14 July 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 10 July 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 26 June 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 21 November 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 17 September 2011
AA - Annual Accounts 29 June 2011
CH01 - Change of particulars for director 26 February 2011
RESOLUTIONS - N/A 14 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 26 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
CH01 - Change of particulars for director 14 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
353 - Register of members 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
225 - Change of Accounting Reference Date 19 November 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.