U.K. Import Corporation LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-03-31 Trade Debtors £917,493 +13.95% Employees £4 0%
U.K. IMPORTS SERVICES LIMITED
Company type Private Limited Company , Active Company Number 03013094 Record last updated Saturday, February 27, 2021 10:40:28 AM UTC Official Address 68 Derby Street Manchester Lancashire M88at Cheetham There are 245 companies registered at this street
Postal Code M88AT Sector Non-specialised wholesale trade
Visits Document Type Publication date Download link Registry May 11, 2020 Two appointments: 2 men Registry May 11, 2020 Resignation of one Shareholder (50-75%) Financials Jul 14, 2017 Annual accounts Registry Jan 24, 2017 Confirmation statement made , with updates Registry Sep 29, 2016 Registration of a charge / charge code Financials Aug 11, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (50-75%) Registry Jan 24, 2016 Annual return Financials Dec 16, 2015 Annual accounts Financials Apr 10, 2015 Amended accounts Registry Apr 7, 2015 Annual return Financials Dec 23, 2014 Annual accounts Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 2593288... Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 2593288... Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 2593288... Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 12, 2014 Registration of a charge / charge code Registry Jan 24, 2014 Annual return Financials Dec 24, 2013 Annual accounts Registry Feb 13, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 25, 2013 Annual return Registry Dec 7, 2012 Mortgage Registry Dec 7, 2012 Particulars of a mortgage or charge Registry Dec 4, 2012 Mortgage Registry Dec 4, 2012 Mortgage 7872129... Registry Dec 4, 2012 Particulars of a mortgage or charge Registry Dec 4, 2012 Particulars of a mortgage or charge 7872129... Financials Nov 20, 2012 Annual accounts Registry Feb 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 31, 2012 Annual return Registry Jan 25, 2012 Mortgage Registry Jan 25, 2012 Particulars of a mortgage or charge Financials Nov 11, 2011 Annual accounts Registry Aug 10, 2011 Return of allotment of shares Registry Feb 15, 2011 Annual return Financials Aug 3, 2010 Annual accounts Registry May 14, 2010 Mortgage Registry May 14, 2010 Particulars of a mortgage or charge Registry Feb 23, 2010 Annual return Financials Aug 29, 2009 Annual accounts Registry Mar 9, 2009 Annual return Financials Dec 8, 2008 Annual accounts Registry Nov 19, 2008 Appointment of a person Registry Nov 15, 2008 Appointment of a man as Business Manager and Director Registry Feb 20, 2008 Annual return Financials Sep 18, 2007 Annual accounts Financials Mar 15, 2007 Annual accounts 1880675... Registry Feb 7, 2007 Annual return Registry Jan 27, 2006 Annual return 1767430... Registry Nov 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 5, 2005 Annual accounts Registry Jan 27, 2005 Annual return Financials Aug 4, 2004 Annual accounts Registry Jan 29, 2004 Annual return Registry Sep 10, 2003 Particulars of a mortgage or charge Financials May 21, 2003 Annual accounts Registry Feb 25, 2003 Annual return Financials Jul 18, 2002 Annual accounts Registry Jan 30, 2002 Annual return Financials Dec 4, 2001 Annual accounts Registry Sep 28, 2001 Particulars of a mortgage or charge Registry Sep 13, 2001 Annual return Registry Jan 3, 2001 Resignation of a person Registry Dec 21, 2000 Particulars of a mortgage or charge Registry Nov 15, 2000 Appointment of a person Financials Nov 10, 2000 Annual accounts Registry Oct 14, 2000 Appointment of a man as Director and Secretary Registry Feb 4, 2000 Accounts Registry Feb 4, 2000 Change of accounting reference date Registry Jan 28, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 28, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1800813... Registry Jan 28, 2000 Annual return Financials Jun 8, 1999 Annual accounts Registry May 2, 1999 Appointment of a person Registry Apr 21, 1999 Resignation of a person Registry Apr 21, 1999 Resignation of a person 1831577... Registry Apr 21, 1999 Resignation of a person Registry Apr 21, 1999 Appointment of a person Registry Apr 1, 1999 Resignation of 2 people: one Director (a man) Registry Mar 4, 1999 Appointment of a person as Secretary Registry Mar 3, 1999 Appointment of a man as Director and Company Director Registry Jan 21, 1999 Resignation of a person Registry Jan 21, 1999 Resignation of a person 1832013... Registry Jan 21, 1999 Resignation of a person Registry Jan 21, 1999 Resignation of a person 1801100... Registry Jan 21, 1999 Annual return Registry Jan 14, 1999 Resignation of 3 people: one Exporter and one Director (a man) Financials Jan 11, 1999 Annual accounts Registry Dec 3, 1998 Resignation of a person Registry Dec 3, 1998 Appointment of a person Registry Nov 12, 1998 Resignation of one Director (a man) and one Secretary (a man) Registry Apr 29, 1998 Annual return Registry Feb 2, 1998 Change in situation or address of registered office Financials Jan 6, 1998 Annual accounts Financials Apr 17, 1997 Annual accounts 1767000... Registry Mar 10, 1997 Company name change Registry Mar 7, 1997 Change of name certificate