General information

Name:

More Impex Uk Ltd

Office Address:

Unit 1 Monks Pond Street NN1 2LF Northampton

Number: 05093970

Incorporation date: 2004-04-05

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Unit 1, Northampton NN1 2LF More Impex Uk Limited is a Private Limited Company issued a 05093970 Companies House Reg No. It has been founded twenty years ago. The company's official name change from Windrising to More Impex Uk Limited came on June 29, 2004. The enterprise's classified under the NACE and SIC code 52290 meaning Other transportation support activities. 2022-03-31 is the last time company accounts were filed.

Considering this particular company's magnitude, it became necessary to appoint additional directors: Adelita S. and Mohamed M. who have been working together since 2015 to exercise independent judgement of this firm.

The companies with significant control over this firm include: Mofaz Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northampton at Quorn Way, Grafton Street Industrial Estate, NN1 2PN and was registered as a PSC under the reg no 05131802.

  • Previous company's names
  • More Impex Uk Limited 2004-06-29
  • Windrising Limited 2004-04-05

Financial data based on annual reports

Company staff

Adelita S.

Role: Director

Appointed: 13 August 2015

Latest update: 3 January 2024

Mohamed M.

Role: Director

Appointed: 01 January 2010

Latest update: 3 January 2024

People with significant control

Mofaz Uk Limited
Address: Unit 14 Quorn Way, Grafton Street Industrial Estate, Northampton, NN1 2PN, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered Uk Company Register
Registration number 05131802
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Unit 14 Quorn Way Grafton Trade Park

Post code:

NN1 2PN

City / Town:

Northampton

HQ address,
2014

Address:

Unit 14 Quorn Way Grafton Trade Park

Post code:

NN1 2PN

City / Town:

Northampton

HQ address,
2015

Address:

Unit 14 Quorn Way Grafton Trade Park

Post code:

NN1 2PN

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
  • 81210 : General cleaning of buildings
  • 46900 : Non-specialised wholesale trade
  • 81222 : Specialised cleaning services
20
Company Age

Similar companies nearby

Closest companies