Im Export Services Limited REDDITCH


Im Export Services started in year 2004 as Private Limited Company with registration number 05256129. The Im Export Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Redditch at 49 Arthur Street. Postal code: B98 8JY.

The firm has 3 directors, namely Joe N., Kelly J. and Robert J.. Of them, Robert J. has been with the company the longest, being appointed on 12 October 2004 and Joe N. has been with the company for the least time - from 1 June 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul H. who worked with the the firm until 10 December 2014.

This company operates within the B98 8JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1093226 . It is located at 82 Arthur Street, Redditch with a total of 1 cars.

Im Export Services Limited Address / Contact

Office Address 49 Arthur Street
Office Address2 Industrial Estate
Town Redditch
Post code B98 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05256129
Date of Incorporation Tue, 12th Oct 2004
Industry Other transportation support activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Joe N.

Position: Director

Appointed: 01 June 2020

Kelly J.

Position: Director

Appointed: 20 March 2017

Robert J.

Position: Director

Appointed: 12 October 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2004

Resigned: 12 October 2004

Benjamin F.

Position: Director

Appointed: 12 October 2004

Resigned: 10 December 2014

Paul H.

Position: Director

Appointed: 12 October 2004

Resigned: 10 December 2014

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 12 October 2004

Resigned: 12 October 2004

Paul H.

Position: Secretary

Appointed: 12 October 2004

Resigned: 10 December 2014

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Moxhull Ltd from Stratford-Upon-Avon, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Robert J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Moxhull Ltd

12 Payton Street, Stratford-Upon-Avon, CV37 6UA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 10699721
Notified on 30 May 2023
Nature of control: 75,01-100% shares

Robert J.

Notified on 6 April 2016
Ceased on 30 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-30
Net Worth32 81540 19964 60868 228120 558
Balance Sheet
Cash Bank In Hand25 0041216 97110 00587 436
Current Assets255 639253 938287 401304 810399 818
Debtors230 635248 926253 192277 123279 293
Net Assets Liabilities Including Pension Asset Liability32 81540 19964 60868 228120 558
Stocks Inventory 5 00017 23817 68233 089
Tangible Fixed Assets12 07010 27443 96139 59847 757
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve32 71540 09964 50868 128120 458
Shareholder Funds32 81540 19964 60868 228120 558
Other
Creditors Due After One Year  16 2756 8016 977
Creditors Due Within One Year232 800222 188242 733261 459310 488
Net Current Assets Liabilities22 83931 75044 66843 35189 330
Number Shares Allotted 100100100100
Par Value Share 1111
Provisions For Liabilities Charges2 0941 8257 7467 9209 552
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions 2 75042 6259 59726 942
Tangible Fixed Assets Cost Or Valuation34 56931 51974 14480 64197 772
Tangible Fixed Assets Depreciation22 49921 24530 18341 04350 015
Tangible Fixed Assets Depreciation Charged In Period 3 4308 93813 20315 924
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 684 2 3436 952
Tangible Fixed Assets Disposals 5 800 3 1009 811
Total Assets Less Current Liabilities34 90942 02488 62982 949137 087

Transport Operator Data

82 Arthur Street
City Redditch
Post code B98 8DZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, November 2022
Free Download (9 pages)

Company search