VALIMEX (IMPORT & EXPORT) LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6EU

Company number 01479813
Status Active
Incorporation Date 18 February 1980
Company Type Private Limited Company
Address 40-42 STANDARD ROAD, PARK ROYAL, LONDON, NW10 6EU
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Viraaj Thakrar as a director on 2 June 2016. The most likely internet sites of VALIMEX (IMPORT & EXPORT) LIMITED are www.valimeximportexport.co.uk, and www.valimex-import-export.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and eight months. The distance to to Brentford Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 3.9 miles; to Battersea Park Rail Station is 6.1 miles; to Balham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valimex Import Export Limited is a Private Limited Company. The company registration number is 01479813. Valimex Import Export Limited has been working since 18 February 1980. The present status of the company is Active. The registered address of Valimex Import Export Limited is 40 42 Standard Road Park Royal London Nw10 6eu. The company`s financial liabilities are £210.38k. It is £60.27k against last year. The cash in hand is £3.11k. It is £-2.44k against last year. And the total assets are £721.38k, which is £10.15k against last year. THAKRAR, Raajev is a Director of the company. THAKRAR, Viraaj is a Director of the company. Secretary ZENTAI, Desam Parados has been resigned. Director POPAT, Satyam has been resigned. Director ZENTAI, Antal Pal has been resigned. Director ZENTAI, Desam Parados has been resigned. The company operates in "Wholesale of fruit and vegetables".


valimex (import & export) Key Finiance

LIABILITIES £210.38k
+40%
CASH £3.11k
-44%
TOTAL ASSETS £721.38k
+1%
All Financial Figures

Current Directors

Director
THAKRAR, Raajev
Appointed Date: 24 August 2012
42 years old

Director
THAKRAR, Viraaj
Appointed Date: 02 June 2016
40 years old

Resigned Directors

Secretary
ZENTAI, Desam Parados
Resigned: 24 August 2012

Director
POPAT, Satyam
Resigned: 02 June 2016
Appointed Date: 24 August 2012
43 years old

Director
ZENTAI, Antal Pal
Resigned: 24 August 2012
87 years old

Director
ZENTAI, Desam Parados
Resigned: 24 August 2012
83 years old

Persons With Significant Control

Limcor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALIMEX (IMPORT & EXPORT) LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Jun 2016
Appointment of Mr Viraaj Thakrar as a director on 2 June 2016
28 Jun 2016
Termination of appointment of Satyam Dilipkumar Popat as a director on 2 June 2016
03 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000

...
... and 76 more events
13 Dec 1986
Particulars of mortgage/charge

08 Oct 1986
Accounts for a small company made up to 31 March 1986

09 May 1986
Accounts for a small company made up to 31 March 1985

09 May 1986
Return made up to 14/02/86; full list of members

18 Feb 1980
Incorporation

VALIMEX (IMPORT & EXPORT) LIMITED Charges

10 July 2014
Charge code 0147 9813 0007
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 40 and 42 standard road park royal london…
24 August 2012
Debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 1991
Debenture
Delivered: 22 July 1991
Status: Satisfied on 17 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 1990
Legal charge
Delivered: 3 July 1990
Status: Satisfied on 10 August 2012
Persons entitled: General Portfoles Life Insurance PLC
Description: All those f/h premises k/a 40/42 standard road london NW1C…
12 August 1987
Legal charge
Delivered: 21 August 1987
Status: Satisfied on 10 March 1988
Persons entitled: Barclays Bank PLC
Description: 40/42 standard road park royal london borough of ealing tn:…
5 December 1986
Mortgage
Delivered: 13 December 1986
Status: Satisfied on 21 July 1990
Persons entitled: Allied Irish Finance Company
Description: F/H property k/a standard road london NW10 tn mx 479456…

Similar Companies

VALI-KTM LTD VALIMEDIX LIMITED VALIMGEO LTD VALIMI LTD VALIMIRAUTA LIMITED VALIMPEX LIMITED VALIN LIMITED