YUVRAJ IMPEX LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7EA

Company number 04157210
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address KAPREKAR, 2ND FLOOR, 94 NEW WALK, LEICESTER, LE1 7EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Micro company accounts made up to 29 February 2016; Confirmation statement made on 14 September 2016 with updates; Registration of charge 041572100004, created on 26 October 2015. The most likely internet sites of YUVRAJ IMPEX LIMITED are www.yuvrajimpex.co.uk, and www.yuvraj-impex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Yuvraj Impex Limited is a Private Limited Company. The company registration number is 04157210. Yuvraj Impex Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Yuvraj Impex Limited is Kaprekar 2nd Floor 94 New Walk Leicester Le1 7ea. . PATEL, Mahendra Devat is a Secretary of the company. PATEL, Mahesh Dayabhai is a Director of the company. Secretary ANTHONY, Oriane has been resigned. Secretary BUTLER, Joanne has been resigned. Secretary HKM (NOMINEES) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURGESS, Michael has been resigned. Director BURGESS, Orlane Onita has been resigned. Director BUTLER, Joanne has been resigned. Director KHANDHIA, Rohit has been resigned. Director THOMPSON, Della has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Mahendra Devat
Appointed Date: 06 November 2007

Director
PATEL, Mahesh Dayabhai
Appointed Date: 01 June 2015
64 years old

Resigned Directors

Secretary
ANTHONY, Oriane
Resigned: 25 March 2005
Appointed Date: 01 March 2002

Secretary
BUTLER, Joanne
Resigned: 06 November 2008
Appointed Date: 25 March 2005

Secretary
HKM (NOMINEES) LIMITED
Resigned: 01 March 2002
Appointed Date: 09 February 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Director
BURGESS, Michael
Resigned: 25 March 2005
Appointed Date: 08 March 2004
65 years old

Director
BURGESS, Orlane Onita
Resigned: 06 November 2008
Appointed Date: 25 March 2005
69 years old

Director
BUTLER, Joanne
Resigned: 01 June 2015
Appointed Date: 05 November 2008
56 years old

Director
KHANDHIA, Rohit
Resigned: 01 March 2002
Appointed Date: 09 February 2001
63 years old

Director
THOMPSON, Della
Resigned: 08 March 2004
Appointed Date: 01 March 2002
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Mr Mahesh Dayabhai Patel
Notified on: 11 September 2016
64 years old
Nature of control: Ownership of shares – 75% or more

YUVRAJ IMPEX LIMITED Events

30 Nov 2016
Micro company accounts made up to 29 February 2016
11 Oct 2016
Confirmation statement made on 14 September 2016 with updates
28 Oct 2015
Registration of charge 041572100004, created on 26 October 2015
28 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

28 Sep 2015
Secretary's details changed for Mr Mahendra Devat Patel on 1 June 2015
...
... and 55 more events
26 Feb 2002
New secretary appointed
26 Feb 2002
New director appointed
26 Feb 2002
Director resigned
26 Feb 2002
Secretary resigned
09 Feb 2001
Incorporation

YUVRAJ IMPEX LIMITED Charges

26 October 2015
Charge code 0415 7210 0004
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H unit 15 abbey mills marjorie street leicester t/no…
26 September 2008
Legal charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15 abbey mills marjorie street leicester by way of…
24 May 2005
Mortgage
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 15 marjorie street, leicester. T/no…
18 January 2005
Mortgage deed
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 15 abbey mills marjorle street leicester t/no 327255…

Similar Companies

YUVRAJ CONSULTANCY LTD YUVRAJ GILL LTD YUVRAJ SERVICES LIMITED YUVSIA LIMITED YUWA LIMITED YUWAMEN LTD YUWANG LTD