MAHAVEER IMPEX LIMITED

Register to unlock more data on OkredoRegister

MAHAVEER IMPEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02684273

Incorporation date

05/02/1992

Size

Dormant

Contacts

Registered address

Registered address

786 London Road, Thorton Heath, Surrey CR7 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1992)
dot icon08/04/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-01-31 with updates
dot icon04/03/2019
Change of details for Mrs Kusum Shah as a person with significant control on 2019-01-28
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon10/02/2015
Appointment of Mrs Kusum Shah as a director on 2014-08-16
dot icon10/02/2015
Termination of appointment of Krupesh Shah as a director on 2014-08-16
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon13/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Krupesh Shah as a director
dot icon10/04/2012
Termination of appointment of Rameshchandra Desai as a secretary
dot icon10/04/2012
Termination of appointment of Rameshchandra Desai as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Termination of appointment of Chetankumar Patel as a director
dot icon22/02/2010
Appointment of Mr Rameshchandra Desai as a director
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 31/01/09; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 31/01/08; full list of members
dot icon06/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 31/01/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 31/01/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 31/01/05; full list of members
dot icon17/02/2004
Return made up to 05/02/04; full list of members
dot icon12/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 05/02/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/02/2002
Return made up to 05/02/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 05/02/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon14/02/2000
Return made up to 05/02/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon17/02/1999
Return made up to 05/02/99; full list of members
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon17/02/1998
Return made up to 05/02/98; full list of members
dot icon02/07/1997
Full accounts made up to 1997-03-31
dot icon19/02/1997
Return made up to 05/02/97; full list of members
dot icon13/02/1997
Full accounts made up to 1996-03-31
dot icon02/05/1996
Full accounts made up to 1995-03-31
dot icon28/02/1996
Return made up to 05/02/96; full list of members
dot icon02/03/1995
Return made up to 05/02/95; full list of members
dot icon09/02/1995
Full accounts made up to 1994-03-31
dot icon27/05/1994
Return made up to 05/02/94; full list of members
dot icon13/05/1994
Full accounts made up to 1993-03-31
dot icon20/05/1993
Return made up to 05/02/93; full list of members
dot icon11/11/1992
Accounting reference date notified as 31/03
dot icon09/03/1992
Registered office changed on 09/03/92 from: charter house queens avenue winchmore hill london,N21 3JE
dot icon09/03/1992
Secretary resigned;new secretary appointed
dot icon09/03/1992
Director resigned;new director appointed
dot icon05/02/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
112.93K
-
0.00
9.00
-
2022
0
112.93K
-
0.00
9.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Kusum
Director
16/08/2014 - Present
3
Shah, Krupesh
Director
31/01/2012 - 16/08/2014
4
Wayne, Yvonne
Nominee Director
05/02/1992 - 05/02/1992
3393
Desai, Rameshchandra
Director
16/12/2009 - 31/01/2012
2
Wayne, Harold
Nominee Secretary
05/02/1992 - 05/02/1992
2045

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAHAVEER IMPEX LIMITED

MAHAVEER IMPEX LIMITED is an(a) Active company incorporated on 05/02/1992 with the registered office located at 786 London Road, Thorton Heath, Surrey CR7 6JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAHAVEER IMPEX LIMITED?

toggle

MAHAVEER IMPEX LIMITED is currently Active. It was registered on 05/02/1992 .

Where is MAHAVEER IMPEX LIMITED located?

toggle

MAHAVEER IMPEX LIMITED is registered at 786 London Road, Thorton Heath, Surrey CR7 6JB.

What does MAHAVEER IMPEX LIMITED do?

toggle

MAHAVEER IMPEX LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for MAHAVEER IMPEX LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-01-31 with no updates.