ANITA IMPEX LIMITED

Register to unlock more data on OkredoRegister

ANITA IMPEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02859283

Incorporation date

05/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Burns Way, Hounslow, Middlesex TW5 9BACopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1993)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon10/02/2025
Registration of charge 028592830041, created on 2025-02-07
dot icon31/01/2025
Registration of charge 028592830040, created on 2025-01-29
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon01/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon22/01/2024
Registration of charge 028592830037, created on 2024-01-19
dot icon22/01/2024
Registration of charge 028592830038, created on 2024-01-19
dot icon22/01/2024
Registration of charge 028592830039, created on 2024-01-19
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2023
Satisfaction of charge 028592830032 in full
dot icon15/12/2023
Satisfaction of charge 028592830033 in full
dot icon11/05/2023
Cessation of Amar Suresh Pandya as a person with significant control on 2023-05-01
dot icon10/05/2023
Termination of appointment of Amar Suresh Pandya as a director on 2023-05-09
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon17/04/2023
Notification of Vandna Suresh Pandya as a person with significant control on 2023-04-01
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/07/2022
Satisfaction of charge 028592830036 in full
dot icon05/07/2022
Satisfaction of charge 028592830034 in full
dot icon05/07/2022
Satisfaction of charge 028592830035 in full
dot icon06/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon24/12/2021
Notification of Suresh Chandra Pandya as a person with significant control on 2021-12-23
dot icon24/12/2021
Notification of Amar Suresh Pandya as a person with significant control on 2016-04-06
dot icon24/12/2021
Cessation of Amar Suresh Pandya as a person with significant control on 2021-12-23
dot icon01/11/2021
Appointment of Mrs Vandna Suresh Pandya as a director on 2021-11-01
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon05/02/2021
Resolutions
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-09-21 with updates
dot icon29/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Appointment of Suresh Pandya as a director on 2018-07-31
dot icon12/03/2018
Director's details changed for Anjali Pandya on 2018-03-12
dot icon12/03/2018
Director's details changed for Anita Pandya on 2018-03-12
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon23/03/2017
Satisfaction of charge 4 in full
dot icon23/03/2017
Satisfaction of charge 21 in full
dot icon23/03/2017
Satisfaction of charge 20 in full
dot icon23/03/2017
Satisfaction of charge 5 in full
dot icon23/03/2017
Satisfaction of charge 8 in full
dot icon23/03/2017
Satisfaction of charge 22 in full
dot icon23/03/2017
Satisfaction of charge 11 in full
dot icon23/03/2017
Satisfaction of charge 23 in full
dot icon23/03/2017
Satisfaction of charge 26 in full
dot icon23/03/2017
Satisfaction of charge 12 in full
dot icon23/03/2017
Satisfaction of charge 15 in full
dot icon23/03/2017
Satisfaction of charge 28 in full
dot icon23/03/2017
Satisfaction of charge 17 in full
dot icon23/03/2017
Satisfaction of charge 19 in full
dot icon23/03/2017
Satisfaction of charge 31 in full
dot icon23/03/2017
Satisfaction of charge 29 in full
dot icon23/03/2017
Satisfaction of charge 30 in full
dot icon21/03/2017
Part of the property or undertaking has been released from charge 5
dot icon21/03/2017
Part of the property or undertaking has been released from charge 8
dot icon21/03/2017
Part of the property or undertaking has been released from charge 15
dot icon21/03/2017
Part of the property or undertaking has been released from charge 17
dot icon21/03/2017
Satisfaction of charge 24 in full
dot icon21/03/2017
Satisfaction of charge 25 in full
dot icon21/03/2017
Satisfaction of charge 18 in full
dot icon21/03/2017
Satisfaction of charge 27 in full
dot icon21/03/2017
Part of the property or undertaking has been released from charge 29
dot icon21/03/2017
Part of the property or undertaking has been released from charge 30
dot icon14/12/2016
Confirmation statement made on 2016-09-21 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Registration of charge 028592830033, created on 2016-09-09
dot icon13/09/2016
Registration of charge 028592830035, created on 2016-09-09
dot icon13/09/2016
Registration of charge 028592830036, created on 2016-09-09
dot icon13/09/2016
Registration of charge 028592830034, created on 2016-09-09
dot icon12/08/2016
Registration of charge 028592830032, created on 2016-08-09
dot icon28/07/2016
Termination of appointment of Neeraj Jantibhai Chandra as a director on 2016-07-01
dot icon08/12/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon14/03/2012
Duplicate mortgage certificatecharge no:29
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 30
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 29
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 31
dot icon02/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon10/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon01/10/2009
Accounts for a small company made up to 2007-12-31
dot icon03/06/2009
Director appointed amar suresh pandya
dot icon03/06/2009
Director appointed anjali pandya
dot icon18/05/2009
Appointment terminated director vandna pandya
dot icon03/03/2009
Return made up to 05/10/08; full list of members
dot icon24/02/2009
Return made up to 05/10/07; full list of members
dot icon12/02/2008
Accounts for a small company made up to 2006-12-31
dot icon15/10/2007
Auditor's resignation
dot icon30/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon20/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 05/10/06; full list of members
dot icon26/08/2006
Particulars of mortgage/charge
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Return made up to 05/10/05; full list of members
dot icon30/09/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon09/11/2004
Return made up to 05/10/04; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Particulars of mortgage/charge
dot icon26/03/2004
Return made up to 05/10/03; full list of members
dot icon18/03/2004
New director appointed
dot icon24/01/2004
Secretary's particulars changed
dot icon24/01/2004
Director's particulars changed
dot icon24/01/2004
Director's particulars changed
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Registered office changed on 10/12/03 from: 14 avondale gardens hounslow TW4 5HX
dot icon26/09/2003
Full accounts made up to 2002-12-31
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
New secretary appointed
dot icon05/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2002
Return made up to 05/10/02; full list of members
dot icon06/11/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Particulars of mortgage/charge
dot icon01/08/2002
Registered office changed on 01/08/02 from: 10 upper tooting road tooting london SW17 7PG
dot icon01/08/2002
Return made up to 05/10/01; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/08/2001
Secretary resigned
dot icon25/07/2001
Return made up to 05/10/00; full list of members
dot icon05/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
New director appointed
dot icon11/01/2001
Particulars of mortgage/charge
dot icon06/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon18/12/2000
Declaration of satisfaction of mortgage/charge
dot icon18/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/12/1999
Accounts for a small company made up to 1998-12-31
dot icon22/11/1999
Return made up to 05/10/99; full list of members
dot icon31/01/1999
Return made up to 05/10/98; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1997-12-31
dot icon24/12/1998
Ad 30/04/94--------- £ si 71498@1
dot icon04/12/1997
Return made up to 05/10/97; no change of members
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon23/10/1997
Registered office changed on 23/10/97 from: 10 upper tooting road tooting london SW17 7PG
dot icon23/10/1997
Registered office changed on 23/10/97 from: 10 upper tooting road tooting london SW17 7PG
dot icon23/10/1997
Registered office changed on 23/10/97 from: 18 church street rickmansworth hertfordshire WD3 1DD
dot icon03/06/1997
Particulars of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Return made up to 05/10/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon28/08/1996
Particulars of mortgage/charge
dot icon28/08/1996
Particulars of mortgage/charge
dot icon28/08/1996
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon29/06/1996
Particulars of mortgage/charge
dot icon29/06/1996
Particulars of mortgage/charge
dot icon28/06/1996
Particulars of mortgage/charge
dot icon28/06/1996
Particulars of mortgage/charge
dot icon02/01/1996
Return made up to 05/10/95; no change of members
dot icon05/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Accounting reference date extended from 31/10 to 31/12
dot icon07/10/1994
Return made up to 05/10/94; full list of members
dot icon22/06/1994
New secretary appointed;director resigned
dot icon22/06/1994
Resolutions
dot icon22/06/1994
£ nc 100/100000 29/04/94
dot icon16/02/1994
Particulars of mortgage/charge
dot icon16/02/1994
Particulars of mortgage/charge
dot icon15/02/1994
Particulars of mortgage/charge
dot icon12/10/1993
Secretary resigned
dot icon05/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£169,049.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.60M
-
0.00
-
-
2022
1
6.91M
-
0.00
169.05K
-
2022
1
6.91M
-
0.00
169.05K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.91M £Ascended166.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandra, Anjali Samarth, Mrs.
Director
01/06/2009 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/10/1993 - 04/10/1993
99600
Chandra, Anita Niraj
Director
10/11/2000 - Present
6
Pandya, Vandna Suresh
Director
04/10/1993 - 09/12/2008
9
Pandya, Vandna Suresh
Director
01/11/2021 - Present
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANITA IMPEX LIMITED

ANITA IMPEX LIMITED is an(a) Active company incorporated on 05/10/1993 with the registered office located at 60 Burns Way, Hounslow, Middlesex TW5 9BA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANITA IMPEX LIMITED?

toggle

ANITA IMPEX LIMITED is currently Active. It was registered on 05/10/1993 .

Where is ANITA IMPEX LIMITED located?

toggle

ANITA IMPEX LIMITED is registered at 60 Burns Way, Hounslow, Middlesex TW5 9BA.

What does ANITA IMPEX LIMITED do?

toggle

ANITA IMPEX LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANITA IMPEX LIMITED have?

toggle

ANITA IMPEX LIMITED had 1 employees in 2022.

What is the latest filing for ANITA IMPEX LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.