About

Registered Number: 03091441
Date of Incorporation: 15/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Suite 10 George Hosue, 64 High Street, Tring, Hertfordshire, HP23 4AF

 

Based in Tring, Impex Data Ltd was established in 1995, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR-VANE, Lisa Vicky 01 July 2013 - 1
BEAUMONT, Nicola Jane 01 July 2013 30 September 2014 1
NAYLOR VANE, Susan Wendy 01 November 1995 26 August 2005 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR-VANE, Lisa Vicky 01 April 2013 - 1
NAYLOR VANE, Angela Doris 26 August 2005 01 April 2013 1
NAYLOR VANE, Steven Mark 01 November 1995 26 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 August 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AP03 - Appointment of secretary 13 September 2013
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
AA - Annual Accounts 20 June 2013
AD01 - Change of registered office address 04 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 16 May 2012
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 26 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AAMD - Amended Accounts 24 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 10 September 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 18 September 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 03 October 2006
169 - Return by a company purchasing its own shares 21 February 2006
AA - Annual Accounts 24 October 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
395 - Particulars of a mortgage or charge 24 August 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 11 September 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 13 June 2000
RESOLUTIONS - N/A 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
123 - Notice of increase in nominal capital 25 April 2000
363s - Annual Return 04 October 1999
395 - Particulars of a mortgage or charge 09 June 1999
395 - Particulars of a mortgage or charge 15 May 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 30 March 1998
287 - Change in situation or address of Registered Office 04 February 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 26 March 1997
395 - Particulars of a mortgage or charge 13 September 1996
363s - Annual Return 14 August 1996
395 - Particulars of a mortgage or charge 03 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1995
RESOLUTIONS - N/A 09 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
287 - Change in situation or address of Registered Office 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
NEWINC - New incorporation documents 15 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 August 2005 Outstanding

N/A

Legal mortgage 04 August 2005 Outstanding

N/A

Legal mortgage 21 May 1999 Outstanding

N/A

Rent deposit deed 11 May 1999 Outstanding

N/A

Legal mortgage 06 September 1996 Outstanding

N/A

Fixed and floating charge 26 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.