MAY (IMPORTS) LIMITED
EAST SUSSEX REDZEST LIMITED

Hellopages » East Sussex » Hastings » TN34 1BP

Company number 03842658
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Director's details changed for Yago Zens on 16 May 2016. The most likely internet sites of MAY (IMPORTS) LIMITED are www.mayimports.co.uk, and www.may-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.4 miles; to Winchelsea Rail Station is 7.6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.May Imports Limited is a Private Limited Company. The company registration number is 03842658. May Imports Limited has been working since 16 September 1999. The present status of the company is Active. The registered address of May Imports Limited is 20 Havelock Road Hastings East Sussex Tn34 1bp. . ZENS, Axel is a Secretary of the company. ZENS, Yago is a Director of the company. Secretary ZENS, Yago has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKER, Jonathan Milet has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ZENS, Axel
Appointed Date: 31 July 2000

Director
ZENS, Yago
Appointed Date: 16 September 1999
55 years old

Resigned Directors

Secretary
ZENS, Yago
Resigned: 31 July 2000
Appointed Date: 16 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Director
BAKER, Jonathan Milet
Resigned: 01 August 2000
Appointed Date: 16 September 1999
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Persons With Significant Control

Mr Yago Zens-Pirker
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MAY (IMPORTS) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 16 September 2016 with updates
07 Sep 2016
Director's details changed for Yago Zens on 16 May 2016
07 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
04 Oct 1999
Secretary resigned
04 Oct 1999
Director resigned
04 Oct 1999
New director appointed
04 Oct 1999
New secretary appointed;new director appointed
16 Sep 1999
Incorporation

MAY (IMPORTS) LIMITED Charges

26 April 2013
Charge code 0384 2658 0004
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 tyler house tyler way whitstable kent t/no K888658…
19 December 2012
Debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Legal charge
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: (1) unit 3 tyler house tyler way whitstable kent and (2)…
25 August 2005
Legal charge
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 tyler house tyler way whitstable kent. By way of…