About

Registered Number: 04550224
Date of Incorporation: 01/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Westmill Estate Office Westmill Road, Westmill, Ware, Hertfordshire, SG12 0ET

 

Impex Investments Ltd was registered on 01 October 2002 and has its registered office in Hertfordshire, it's status is listed as "Active". There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLINGTON, Geoffrey William 07 October 2002 30 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 07 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 17 September 2014
AD01 - Change of registered office address 17 September 2014
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 29 July 2014
AD01 - Change of registered office address 04 October 2013
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 27 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 22 October 2004
DISS40 - Notice of striking-off action discontinued 21 September 2004
363s - Annual Return 15 September 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
395 - Particulars of a mortgage or charge 06 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.