IMPORTAS LIMITED
TEIGNMOUTH

Hellopages » Devon » Teignbridge » TQ14 9WP

Company number 05332499
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address 9 ESTUARY COURT, TEIGNMOUTH, DEVON, TQ14 9WP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Stephen Ernest Ward as a director on 31 October 2016; Termination of appointment of Christine Ann Ward as a director on 31 October 2016. The most likely internet sites of IMPORTAS LIMITED are www.importas.co.uk, and www.importas.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty years and nine months. The distance to to Dawlish Warren Rail Station is 4.8 miles; to Torquay Rail Station is 6.2 miles; to Paignton Rail Station is 8.1 miles; to Topsham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Importas Limited is a Private Limited Company. The company registration number is 05332499. Importas Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Importas Limited is 9 Estuary Court Teignmouth Devon Tq14 9wp. The company`s financial liabilities are £919.68k. It is £527k against last year. The cash in hand is £1180.13k. It is £777.91k against last year. And the total assets are £1913.08k, which is £596.29k against last year. DAVEY, Michael Jenner is a Secretary of the company. DAVEY, Michael Jenner is a Director of the company. DAVEY, Susan Margaret is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director GREEN, Raymond Joseph has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director TAN, Khai Teck has been resigned. Director WARD, Christine Ann has been resigned. Director WARD, Stephen Ernest has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


importas Key Finiance

LIABILITIES £919.68k
+134%
CASH £1180.13k
+193%
TOTAL ASSETS £1913.08k
+45%
All Financial Figures

Current Directors

Secretary
DAVEY, Michael Jenner
Appointed Date: 14 January 2005

Director
DAVEY, Michael Jenner
Appointed Date: 14 January 2005
74 years old

Director
DAVEY, Susan Margaret
Appointed Date: 01 May 2013
71 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Director
GREEN, Raymond Joseph
Resigned: 02 June 2005
Appointed Date: 14 January 2005
70 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Director
TAN, Khai Teck
Resigned: 01 March 2012
Appointed Date: 23 May 2005
61 years old

Director
WARD, Christine Ann
Resigned: 31 October 2016
Appointed Date: 01 May 2013
75 years old

Director
WARD, Stephen Ernest
Resigned: 31 October 2016
Appointed Date: 14 January 2005
76 years old

Persons With Significant Control

Mr Michael Jenner Davey
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Ernest Ward
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMPORTAS LIMITED Events

21 Feb 2017
Confirmation statement made on 14 January 2017 with updates
19 Dec 2016
Termination of appointment of Stephen Ernest Ward as a director on 31 October 2016
19 Dec 2016
Termination of appointment of Christine Ann Ward as a director on 31 October 2016
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
22 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

...
... and 42 more events
29 Mar 2005
New director appointed
29 Mar 2005
New director appointed
29 Mar 2005
Secretary resigned
29 Mar 2005
Director resigned
14 Jan 2005
Incorporation

IMPORTAS LIMITED Charges

15 January 2010
All assets debenture
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Sterling Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…