Global Impex (UK) Limited LONDON


Global Impex (UK) started in year 2008 as Private Limited Company with registration number 06751611. The Global Impex (UK) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 37 Green Street. Postal code: E7 8DA.

The company has 3 directors, namely Mohammad A., Abdullah M. and Kazi H.. Of them, Kazi H. has been with the company the longest, being appointed on 1 August 2010 and Mohammad A. and Abdullah M. have been with the company for the least time - from 25 September 2012. Currenlty, the company lists one former director, whose name is Golam K. and who left the the company on 19 August 2010. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the company until 18 November 2008.

Global Impex (UK) Limited Address / Contact

Office Address 37 Green Street
Town London
Post code E7 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06751611
Date of Incorporation Tue, 18th Nov 2008
Industry Buying and selling of own real estate
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Mohammad A.

Position: Director

Appointed: 25 September 2012

Abdullah M.

Position: Director

Appointed: 25 September 2012

Kazi H.

Position: Director

Appointed: 01 August 2010

Temple Secretaries Limited

Position: Secretary

Appointed: 18 November 2008

Resigned: 18 November 2008

Golam K.

Position: Director

Appointed: 18 November 2008

Resigned: 19 August 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Kazi H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Kazi H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kazi H.

Notified on 28 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kazi H.

Notified on 15 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth506-7 407511 665464 451845 606796 378      
Balance Sheet
Cash Bank On Hand     254 070149 740174 119219 288185 33995 3914 321
Current Assets14 0543 1043 9088 1013 488 149 740174 119219 309185 36095 4124 342
Debtors  8212121 2121212121
Net Assets Liabilities     796 378980 120980 666959 424936 648912 351878 545
Property Plant Equipment     2 4121 9291 301 5431 437 2641 437 4171 485 8531 963 201
Cash Bank In Hand14 0543 1033 9008 0803 467254 069      
Net Assets Liabilities Including Pension Asset Liability506-7 407511 665464 451845 606796 378      
Stocks Inventory 558 086          
Tangible Fixed Assets552562 9431 026 1221 044 4071 470 6611 105 858      
Reserves/Capital
Called Up Share Capital11 0001 0001 0001 0001 000      
Profit Loss Account Reserve505-12 823-13 74914 79217 28951 134      
Shareholder Funds506-7 407511 665464 451845 606796 378      
Other
Version Production Software      1 2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment     2 5233 0053 3913 6994 0464 3234 545
Additions Other Than Through Business Combinations Property Plant Equipment        136 02950048 713477 570
Average Number Employees During Period       22222
Bank Borrowings        203 655242 841227 564212 194
Creditors     20 4973 6961 288493 494443 288441 350876 804
Fixed Assets552442   1 105 8581 301 9291 301 543    
Increase From Depreciation Charge For Year Property Plant Equipment      482 308347277222
Investments     1 103 446181 815     
Investments Fixed Assets     1 103 4461 300 000     
Loans From Directors       493 729491 046441 046437 161871 822
Net Current Assets Liabilities-46556 979-802-10 301-10 283233 594146 044172 831-274 185-257 928-345 938-872 462
Number Shares Allotted  1 0001 0001 0001 0001 000     
Other Creditors       8502 1001 1002 2932 873
Other Investments Other Than Loans     1 103 446181 815     
Property Plant Equipment Gross Cost     4 9344 9341 304 9341 440 9631 441 4631 490 1761 967 746
Provisions For Liabilities Balance Sheet Subtotal     2121     
Taxation Social Security Payable       3103481 1421 8962 109
Total Assets Less Current Liabilities506557 4211 025 3201 034 1061 460 3781 339 4521 447 9731 474 3741 163 0791 179 4891 139 9151 090 739
Bank Loans Overdrafts After One Year 569 244          
Creditors Due After One Year 569 244513 655569 655614 772543 074      
Creditors Due After One Year Total Noncurrent Liabilities 569 244          
Creditors Due Within One Year 4 2104 71018 40213 77120 496      
Creditors Due Within One Year Total Current Liabilities14 1004 210          
Fixtures Fittings Tools Equipment240192          
Fixtures Fittings Tools Equipment Cost Or Valuation300300          
Fixtures Fittings Tools Equipment Depreciation60108          
Fixtures Fittings Tools Equipment Depreciation Charge For Period 48          
Fixtures Fittings Tools Equipment Depreciation Disposals 0          
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 1 0001 0001 0001 000       
Other Creditors Due Within One Year13 9714 210          
Par Value Share  1111      
Revaluation Reserve  524 414448 659827 317744 244      
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 01 692238 976 800      
Tangible Fixed Assets Cost Or Valuation6906901 026 7971 045 7731 472 580       
Tangible Fixed Assets Depreciation1382486751 3661 9192 522      
Tangible Fixed Assets Depreciation Charged In Period  427691553603      
Tangible Fixed Assets Depreciation Charge For Period 110          
Tangible Fixed Assets Disposals 062 500220 000 365 000      
Tangible Fixed Assets Increase Decrease From Revaluations  -524 414 -426 807       
Taxation Social Security Due Within One Year129           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, November 2023
Free Download (7 pages)

Company search