IMPEX AVON LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
IMPEX AVON LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
IMPEX AVON LIMITED was incorporated 21 years ago on 21/11/2002 and has the registered number: 04597416. The accounts status is DORMANT.
IMPEX AVON LIMITED was incorporated 21 years ago on 21/11/2002 and has the registered number: 04597416. The accounts status is DORMANT.
IMPEX AVON LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/11/2021 | 04/12/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 | CURRENT |
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
DENISE RUSSE | Jan 1951 | British | Secretary | 2002-11-21 UNTIL 2008-06-03 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2002-11-21 UNTIL 2002-11-21 | RESIGNED | |
DENISE RUSSE | Jan 1951 | British | Director | 2002-11-21 UNTIL 2008-06-03 | RESIGNED |
ANTHONY RUSSE | Aug 1951 | British | Director | 2002-11-21 UNTIL 2008-06-03 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2011-11-03 UNTIL 2019-10-18 | RESIGNED |
MR JONATHAN ADRIAN HUDSON | Aug 1956 | British | Director | 2009-09-03 UNTIL 2011-09-14 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
MR MICHAEL JOHN CHIVERS | Oct 1952 | British | Director | 2008-06-03 UNTIL 2011-12-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2008-06-03 UNTIL 2011-11-30 | RESIGNED |
MR CHRISTOPHER JOHN BOW | Oct 1953 | British | Director | 2008-06-03 UNTIL 2014-03-31 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2002-11-21 UNTIL 2002-11-21 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2008-06-03 UNTIL 2019-10-18 | RESIGNED |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sig Trading Limited | 2016-04-06 | Sheffield South Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-09-04 | 31-12-2020 | 2 equity |
ACCOUNTS - Final Accounts | 2020-10-13 | 31-12-2019 | 2 equity |
Micro-entity accounts for Impex Avon Limited | 2018-08-04 | 31-12-2017 | £2 equity |
Impex Avon Limited - Accounts | 2017-07-11 | 31-12-2016 | £2 equity |
Impex Avon Limited - Accounts | 2016-07-22 | 31-12-2015 | £2 equity |
Impex Avon Limited - Accounts | 2015-07-15 | 31-12-2014 | £2 equity |
Impex Avon Limited - Accounts | 2014-07-11 | 31-12-2013 | £2 equity |