CONSOLIDATED IMEX LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 9JR

Company number 01556951
Status Active
Incorporation Date 21 April 1981
Company Type Private Limited Company
Address 234 KINGS ROAD, HARROW, MIDDLESEX, HA2 9JR
Home Country United Kingdom
Nature of Business 52102 - Operation of warehousing and storage facilities for air transport activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CONSOLIDATED IMEX LIMITED are www.consolidatedimex.co.uk, and www.consolidated-imex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Consolidated Imex Limited is a Private Limited Company. The company registration number is 01556951. Consolidated Imex Limited has been working since 21 April 1981. The present status of the company is Active. The registered address of Consolidated Imex Limited is 234 Kings Road Harrow Middlesex Ha2 9jr. The company`s financial liabilities are £61.86k. It is £4.89k against last year. The cash in hand is £65.74k. It is £4.92k against last year. . BATATAWALA, Farzana Farook is a Secretary of the company. AHMED, Farook is a Director of the company. The company operates in "Operation of warehousing and storage facilities for air transport activities".


consolidated imex Key Finiance

LIABILITIES £61.86k
+8%
CASH £65.74k
+8%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
AHMED, Farook

73 years old

Persons With Significant Control

Mr Feisel Farook Ahmed
Notified on: 1 June 2016
44 years old
Nature of control: Has significant influence or control

CONSOLIDATED IMEX LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 30 June 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
22 Jun 1988
Return made up to 30/06/87; full list of members

11 Mar 1988
First gazette

03 Feb 1988
Accounting reference date shortened from 31/12 to 31/03

08 Aug 1986
Return made up to 14/04/86; full list of members

06 Jun 1986
Full accounts made up to 31 December 1985

CONSOLIDATED IMEX LIMITED Charges

3 September 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 42 waterside trading estate trumpers way london t/no…
31 July 2006
Charge of deposit
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 June 2006
Charge of deposit
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £250,00 credited to account…
30 June 1999
Legal charge
Delivered: 17 July 1999
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: Unit 42 waterside trading estate ealing W7.the proceeds of…
3 October 1995
Legal charge
Delivered: 10 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7, waterside trading centre, trumpers way, hanwell l/b…