UKBizDB.co.uk

INEOS PROCUREMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ineos Procurement Limited. The company was founded 21 years ago and was given the registration number 04589671. The firm's registered office is in RUNCORN. You can find them at Runcorn Site Hq, South Parade, P.o.box 9, Runcorn, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INEOS PROCUREMENT LIMITED
Company Number:04589671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Runcorn Site Hq, South Parade, P.o.box 9, Runcorn, Cheshire, WA7 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary10 October 2005Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 March 2021Active
15 Cumbers Drive, Ness, Neston, CH64 4AU

Secretary13 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 2002Active
15 Cumbers Drive, Ness, Neston, CH64 4AU

Director13 November 2002Active
Whitemoors, Broadlands Road, Brockenhurst, SO42 7SX

Director15 November 2002Active
Deer Lane Cottage, Boldre Lane, Lymington, SO41 8PA

Director15 November 2002Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, WA7 4JE

Director03 February 2006Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, WA7 4JE

Director28 February 2007Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, WA7 4JE

Director13 November 2002Active
10, Fleet Place, London, EC4M 7QS

Director15 September 2005Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, WA7 4JE

Director15 September 2005Active
14 Lyme Grove, Altrincham, WA14 2AD

Director13 November 2002Active
Seb Nactgaelstraat, 913 B 41, Knokke-Heist, Belgium,

Director18 December 2002Active

People with Significant Control

Ineos European Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-30Gazette

Gazette dissolved liquidation.

Download
2023-01-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-05Resolution

Resolution.

Download
2021-07-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-01Address

Change registered office address company with date old address new address.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-11-21Resolution

Resolution.

Download
2019-10-08Auditors

Auditors resignation company.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.