Impex Traders Limited LONDON


Impex Traders started in year 1993 as Private Limited Company with registration number 02864580. The Impex Traders company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 14 David Mews. Postal code: W1U 6EQ.

There is a single director in the company at the moment - Jayesh K., appointed on 29 November 1993. In addition, a secretary was appointed - Jayesh K., appointed on 29 November 1993. As of 11 May 2024, there were 2 ex directors - Kashmir C., Evean C. and others listed below. There were no ex secretaries.

Impex Traders Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864580
Date of Incorporation Thu, 21st Oct 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Jayesh K.

Position: Secretary

Appointed: 29 November 1993

Jayesh K.

Position: Director

Appointed: 29 November 1993

Kashmir C.

Position: Director

Appointed: 18 April 2016

Resigned: 30 April 2021

Evean C.

Position: Director

Appointed: 29 November 1993

Resigned: 18 April 2016

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1993

Resigned: 29 November 1993

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 October 1993

Resigned: 29 November 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Jayesh K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Kashmir C. This PSC has significiant influence or control over the company,.

Jayesh K.

Notified on 30 June 2016
Nature of control: significiant influence or control

Kashmir C.

Notified on 30 June 2016
Ceased on 30 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6 70219 46565 788119 358762
Current Assets139 488152 251198 574252 144304 508
Debtors132 786132 786132 786132 786303 746
Net Assets Liabilities1 742 4571 494 2191 540 4301 592 3111 643 815
Other Debtors132 786132 786132 786132 786303 746
Other
Accumulated Amortisation Impairment Intangible Assets21 16421 16421 16421 164 
Average Number Employees During Period22221
Bank Borrowings Overdrafts   11
Corporation Tax Payable12 11812 10811 32012 08112 081
Creditors14 53115 42115 53317 22218 082
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -380 000   
Intangible Assets Gross Cost21 16421 16421 16421 164 
Investment Property1 800 0001 420 0001 420 0001 420 0001 420 000
Investment Property Fair Value Model1 800 0001 420 0001 420 0001 420 000 
Net Current Assets Liabilities124 957136 830183 041234 922286 426
Other Creditors2 4133 3134 2135 1406 000
Provisions For Liabilities Balance Sheet Subtotal182 50062 61162 61162 61162 611
Total Assets Less Current Liabilities1 924 9571 556 8301 603 0411 654 9221 706 426

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 18th, October 2023
Free Download (9 pages)

Company search

Advertisements