Background WavePink WaveYellow Wave

A1-IMPORTS LIMITED (07729937)

A1-IMPORTS LIMITED (07729937) is an active UK company. incorporated on 4 August 2011. with registered office in Nottingham. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. A1-IMPORTS LIMITED has been registered for 14 years. Current directors include DARBY, Mark Samuel.

Company Number
07729937
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
22-26 Nottingham Road, Nottingham, NG9 8AA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DARBY, Mark Samuel
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1-IMPORTS LIMITED

A1-IMPORTS LIMITED is an active company incorporated on 4 August 2011 with the registered office located in Nottingham. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. A1-IMPORTS LIMITED was registered 14 years ago.(SIC: 52290)

Status

active

Active since 14 years ago

Company No

07729937

LTD Company

Age

14 Years

Incorporated 4 August 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

22-26 Nottingham Road Stapleford Nottingham, NG9 8AA,

Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Aug 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DARBY, Mark Samuel

Active
Huss's Lane, NottinghamNG10 1GS
Born March 1979
Director
Appointed 04 Aug 2011

Persons with significant control

1

Mr Mark Samuel Darby

Active
Huss's Lane, NottinghamNG10 1GS
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
11 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2011
NEWINCIncorporation