Company NameEKAM Impex Ltd
DirectorsTajmeet Singh and Manmeet Singh Khurana
Company StatusActive
Company Number09658487
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Tajmeet Singh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAfghan
StatusCurrent
Appointed01 December 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 B Brighton Grove
Newcastle- Upon- Tyne
NE4 5NR
Director NameMr Manmeet Singh Khurana
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAfghan
StatusCurrent
Appointed16 November 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address15 Heatherslaw Road
Newcastle Upon Tyne
NE5 2QJ
Director NameMr Surbir Singh Kalra
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Brighton Grove
Newcastle Upon Tyne
NE4 5NR

Location

Registered AddressVictoria Enterprise Centre Victoria Enterprise Centre
Benwell Lane
Newcastle Upon Tyne
NE15 6RU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

20 November 2020Notification of Manmeet Singh Khurana as a person with significant control on 16 November 2020 (2 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
20 November 2020Appointment of Mr Manmeet Singh Khurana as a director on 16 November 2020 (2 pages)
31 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
6 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 December 2018Appointment of Mr Tajmeet Singh as a director on 1 December 2018 (2 pages)
28 December 2018Termination of appointment of Surbir Singh Kalra as a director on 1 December 2018 (1 page)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
28 December 2018Notification of Tajmeet Singh as a person with significant control on 1 December 2018 (2 pages)
28 December 2018Cessation of Surbir Singh Kalra as a person with significant control on 1 December 2018 (1 page)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Surbir Singh Kalra as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Surbir Singh Kalra as a person with significant control on 6 April 2016 (2 pages)
15 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 3 August 2016 (1 page)
3 August 2016Director's details changed for Mr Surbir Singh Kalra on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Surbir Singh Kalra on 3 August 2016 (2 pages)
3 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 3 August 2016 (1 page)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)