Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPEX TRADERS LIMITED
Company Information for

IMPEX TRADERS LIMITED

14 DAVID MEWS, LONDON, W1U 6EQ,
Company Registration Number
02864580
Private Limited Company
Active

Company Overview

About Impex Traders Ltd
IMPEX TRADERS LIMITED was founded on 1993-10-21 and has its registered office in London. The organisation's status is listed as "Active". Impex Traders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPEX TRADERS LIMITED
 
Legal Registered Office
14 DAVID MEWS
LONDON
W1U 6EQ
Other companies in W1U
 
Filing Information
Company Number 02864580
Company ID Number 02864580
Date formed 1993-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPEX TRADERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMPEX TRADERS LIMITED
The following companies were found which have the same name as IMPEX TRADERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPEX TRADERS (P) LTD 11 POLOCK STREET KOLKATA West Bengal 700001 STRIKE OFF Company formed on the 1946-06-24
IMPEX TRADERS PTY LTD. Dissolved Company formed on the 2017-02-04
IMPEX TRADERS INTERNATIONAL, INC. 5222NW 7AVE MIAMI FL 33127 Inactive Company formed on the 1996-05-03

Company Officers of IMPEX TRADERS LIMITED

Current Directors
Officer Role Date Appointed
JAYESH KOTECHA
Company Secretary 1993-11-29
KASHMIR CHAND
Director 2016-04-18
JAYESH KOTECHA
Director 1993-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
EVEAN CHAND
Director 1993-11-29 2016-04-18
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1993-10-21 1993-11-29
APEX NOMINEES LIMITED
Nominated Director 1993-10-21 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYESH KOTECHA ABBEY DENTAL WHITECHAPEL LTD Company Secretary 2007-11-28 CURRENT 2006-11-20 Active
JAYESH KOTECHA ABBEY DENTAL LTD Company Secretary 2007-11-28 CURRENT 2006-11-20 Active
JAYESH KOTECHA DENTAL SUITE LTD Company Secretary 2007-11-28 CURRENT 2006-11-21 Active
JAYESH KOTECHA LONDON HOME COUNTIES LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Active
JAYESH KOTECHA EMPORIUM ESTATES LIMITED Company Secretary 2003-08-31 CURRENT 1996-02-12 Active
JAYESH KOTECHA WONDER INVESTMENTS LIMITED Company Secretary 1997-07-08 CURRENT 1997-05-08 Active
KASHMIR CHAND SIEGEL LTD Director 2016-05-20 CURRENT 2012-07-25 Active
KASHMIR CHAND EAST STREET DENTAL LTD Director 2016-04-18 CURRENT 2006-11-21 Active
KASHMIR CHAND ABBEY DENTAL LTD Director 2016-04-18 CURRENT 2006-11-20 Active
KASHMIR CHAND KNAPE LTD Director 2013-12-01 CURRENT 2007-04-05 Active
KASHMIR CHAND DENTAL SUITE LTD Director 2013-12-01 CURRENT 2006-11-21 Active
JAYESH KOTECHA INSPIRE DENTAL KARISHAAN LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
JAYESH KOTECHA INSPIRE DENTAL ILFORD LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
JAYESH KOTECHA 109 CHURCH STREET RTM COMPANY LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
JAYESH KOTECHA LEWISHAM DENTAL PRACTICE LIMITED Director 2017-04-05 CURRENT 2011-01-10 Active
JAYESH KOTECHA CHARYBDIS & SCYLLA LIMITED Director 2016-09-30 CURRENT 2006-12-20 Active
JAYESH KOTECHA INSPIRE PROPERTIES SOUTHEND LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JAYESH KOTECHA INSPIRE DENTAL WALTHAMSTOW LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
JAYESH KOTECHA CROWSTONE DENTAL CENTRE LIMITED Director 2014-04-01 CURRENT 2006-12-20 Active
JAYESH KOTECHA KNAPE LTD Director 2013-12-01 CURRENT 2007-04-05 Active
JAYESH KOTECHA INSPIRE DENTAL PHOENIX LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
JAYESH KOTECHA INSPIRE DENTAL ROCHFORD LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAYESH KOTECHA INSPIRE DENTAL CANVEY ISLAND LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAYESH KOTECHA DANKA LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
JAYESH KOTECHA PROGENICS LIMITED Director 2011-09-01 CURRENT 2006-01-16 Active
JAYESH KOTECHA INSPIRE PROPERTIES INCORPORATED LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
JAYESH KOTECHA ALAN LEWIS & ASSOCIATES LIMITED Director 2009-12-03 CURRENT 2008-03-26 Active
JAYESH KOTECHA INSPIRE DENTAL WICKFORD (DENTAL PRACTICE) LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
JAYESH KOTECHA LONDON HOME COUNTIES LIMITED Director 2007-10-01 CURRENT 2007-10-01 Active
JAYESH KOTECHA INSPIRE DENTAL EASTWOOD LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA INSPIRE DENTAL HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
JAYESH KOTECHA INSPIRE DENTAL DAGENHAM LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA INSPIRE DENTAL SOUTHALL LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA ABBEY DENTAL WHITECHAPEL LTD Director 2006-11-22 CURRENT 2006-11-20 Active
JAYESH KOTECHA EAST STREET DENTAL LTD Director 2006-11-22 CURRENT 2006-11-21 Active
JAYESH KOTECHA ABBEY DENTAL LTD Director 2006-11-22 CURRENT 2006-11-20 Active
JAYESH KOTECHA DENTAL SUITE LTD Director 2006-11-22 CURRENT 2006-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-10-1831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-01-12Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
2023-01-12SECRETARY'S DETAILS CHNAGED FOR MR JAYESH KOTECHA on 2023-01-01
2023-01-12Director's details changed for Mr Jayesh Kotecha on 2023-01-01
2022-10-18AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-10-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KASHMIR CHAND
2021-05-04PSC07CESSATION OF KASHMIR CHAND AS A PERSON OF SIGNIFICANT CONTROL
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-31AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-31AP01DIRECTOR APPOINTED MRS KASHMIR CHAND
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR EVEAN CHAND
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-06AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM 25 Manchester Square London W1U 3PY
2014-09-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-07AR0101/05/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0101/05/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0101/05/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0101/05/11 ANNUAL RETURN FULL LIST
2011-05-12CH01Director's details changed for Evean Chand on 2011-04-30
2010-10-15AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-01AR0101/05/10 ANNUAL RETURN FULL LIST
2010-05-01CH01Director's details changed for Evean Chand on 2009-10-01
2009-11-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / EVEAN CHAND / 01/01/2008
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-16363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-31363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-10363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-11363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-06-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-03363aRETURN MADE UP TO 01/05/03; NO CHANGE OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-10363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 25 MANCHESTER SQUARE LONDON W1U 3PY
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-09-24287REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 24 WELBECK WAY LONDON W1G 9YR
2001-05-25363aRETURN MADE UP TO 01/05/01; NO CHANGE OF MEMBERS
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 24 WELBECK WAY LONDON W1M 7PE
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-26363aRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-30363aRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-08287REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 24 WELBECK WAY LONDON W1M 7PE
1998-05-31363aRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1998-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-08287REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 42 CHRISTCHURCH AVENUE KENTON HARROW MIDDLESEX HA3 8NJ
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-03363sRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1997-03-26ELRESS386 DISP APP AUDS 14/03/97
1997-03-26ELRESS366A DISP HOLDING AGM 14/03/97
1997-03-26ELRESS252 DISP LAYING ACC 14/03/97
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-05-23363aRETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS
1996-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-01363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1994-03-15288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-02-21395PARTICULARS OF MORTGAGE/CHARGE
1994-02-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1994-02-05288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-0588(2)RAD 02/12/93--------- £ SI 998@1=998 £ IC 2/1000
1993-12-13287REGISTERED OFFICE CHANGED ON 13/12/93 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
1993-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPEX TRADERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPEX TRADERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPEX TRADERS LIMITED

Intangible Assets
Patents
We have not found any records of IMPEX TRADERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPEX TRADERS LIMITED
Trademarks
We have not found any records of IMPEX TRADERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPEX TRADERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as IMPEX TRADERS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where IMPEX TRADERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPEX TRADERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPEX TRADERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.