IMEX INTERNATIONAL SERVICES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 6JN

Company number 02789484
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address DUSTON HOUSE 53 MAIN ROAD, DUSTON, NORTHAMPTON, NN5 6JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of IMEX INTERNATIONAL SERVICES LIMITED are www.imexinternationalservices.co.uk, and www.imex-international-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Imex International Services Limited is a Private Limited Company. The company registration number is 02789484. Imex International Services Limited has been working since 12 February 1993. The present status of the company is Active. The registered address of Imex International Services Limited is Duston House 53 Main Road Duston Northampton Nn5 6jn. The company`s financial liabilities are £169.87k. It is £5.74k against last year. The cash in hand is £157.19k. It is £57.84k against last year. And the total assets are £167k, which is £49.86k against last year. AL-HIJAJ, Alison Sarah is a Secretary of the company. AL-HIJAJ, Alison Sarah is a Director of the company. AL-HIJAJ, Mustafa Makki is a Director of the company. Secretary AL-HIJAJ, Rosanna has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Director AL-HIJAJ, Rosanna has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


imex international services Key Finiance

LIABILITIES £169.87k
+3%
CASH £157.19k
+58%
TOTAL ASSETS £167k
+42%
All Financial Figures

Current Directors

Secretary
AL-HIJAJ, Alison Sarah
Appointed Date: 01 March 2007

Director
AL-HIJAJ, Alison Sarah
Appointed Date: 08 August 2008
65 years old

Director
AL-HIJAJ, Mustafa Makki
Appointed Date: 12 February 1993
64 years old

Resigned Directors

Secretary
AL-HIJAJ, Rosanna
Resigned: 09 March 2007
Appointed Date: 12 February 1993

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 12 February 1993
Appointed Date: 12 February 1993

Director
AL-HIJAJ, Rosanna
Resigned: 01 March 2007
Appointed Date: 19 March 1994
65 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 12 February 1993
Appointed Date: 12 February 1993

Persons With Significant Control

Mr Mustafa Makki Al-Hijaj
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

IMEX INTERNATIONAL SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Satisfaction of charge 1 in full
...
... and 72 more events
01 Jul 1993
New secretary appointed

01 Jul 1993
Accounting reference date notified as 31/03

23 Feb 1993
Secretary resigned

23 Feb 1993
Director resigned

12 Feb 1993
Incorporation

IMEX INTERNATIONAL SERVICES LIMITED Charges

17 December 1993
Legal charge
Delivered: 21 December 1993
Status: Satisfied on 9 March 2015
Persons entitled: Adla Aman
Description: F/H premises at 40 hazelwood road northampton.
17 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 8 January 1994
Persons entitled: Barclays Bank PLC
Description: 40 hazelwood road northampton northamptonshire t/n nn 27259.
29 October 1993
Legal charge
Delivered: 2 November 1993
Status: Satisfied on 9 March 2015
Persons entitled: Adla Aman
Description: Premises at 40 hazelwood road northampton.