UK EXIM LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 5RQ

Company number 08144078
Status Active
Incorporation Date 16 July 2012
Company Type Private Limited Company
Address 2ND FLOOR, CRYSTAL COURT, ASTON CROSS BUSINESS VILLAGE,, 50 ROCKY LANE - ASTON, BIRMINGHAM, WEST MIDLANDS, B6 5RQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period shortened from 31 July 2016 to 30 June 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of UK EXIM LTD are www.ukexim.co.uk, and www.uk-exim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Birmingham New Street Rail Station is 1.5 miles; to Blake Street Rail Station is 7.6 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Exim Ltd is a Private Limited Company. The company registration number is 08144078. Uk Exim Ltd has been working since 16 July 2012. The present status of the company is Active. The registered address of Uk Exim Ltd is 2nd Floor Crystal Court Aston Cross Business Village 50 Rocky Lane Aston Birmingham West Midlands B6 5rq. . COLE, Michael Jon De Courcy is a Director of the company. RELTON, Stuart is a Director of the company. RUNIEWICZ, Jan Mark is a Director of the company. Director KEEGAN, Michael Gerard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
COLE, Michael Jon De Courcy
Appointed Date: 12 September 2013
70 years old

Director
RELTON, Stuart
Appointed Date: 12 September 2013
73 years old

Director
RUNIEWICZ, Jan Mark
Appointed Date: 16 July 2012
69 years old

Resigned Directors

Director
KEEGAN, Michael Gerard
Resigned: 04 June 2014
Appointed Date: 12 September 2013
69 years old

Persons With Significant Control

Mr Jan Mark Runiewicz
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

UK EXIM LTD Events

16 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Feb 2017
Previous accounting period shortened from 31 July 2016 to 30 June 2016
11 Aug 2016
Confirmation statement made on 16 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

...
... and 14 more events
13 Sep 2013
Appointment of Mr Michael Jon De Courcy Cole as a director
13 Sep 2013
Appointment of Mr Michael Gerard Keegan as a director
13 Sep 2013
Appointment of Mr Stuart Relton as a director
26 Jul 2013
Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26

16 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

UK EXIM LTD Charges

9 July 2014
Charge code 0814 4078 0004
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Contains fixed charge…
2 May 2014
Charge code 0814 4078 0003
Delivered: 13 May 2014
Status: Satisfied on 9 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge…
17 February 2014
Charge code 0814 4078 0002
Delivered: 19 February 2014
Status: Satisfied on 24 February 2014
Persons entitled: UK Exim Limited
Description: Notification of addition to or amendment of charge…
15 October 2013
Charge code 0814 4078 0001
Delivered: 15 October 2013
Status: Satisfied on 15 July 2014
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property.. Notification of addition…