This company is commonly known as International Oilfield Supply Co Ltd. The company was founded 20 years ago and was given the registration number 04918829. The firm's registered office is in ROMSEY. You can find them at Unit 36 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | INTERNATIONAL OILFIELD SUPPLY CO LTD |
---|---|---|
Company Number | : | 04918829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 36 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, England, SO51 0HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 36, Romsey Industrial Estate, Greatbridge Road, Romsey, England, SO51 0HR | Director | 23 March 2021 | Active |
Suite 9, Woodside House, Woodside Avenue, Eastleigh, SO50 9NA | Secretary | 09 December 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 02 October 2003 | Active |
Suite 9, Woodside House, Woodside Avenue, Eastleigh, SO50 9NA | Director | 21 May 2009 | Active |
Unit 36, Romsey Industrial Estate, Greatbridge Road, Romsey, England, SO51 0HR | Director | 24 November 2020 | Active |
Unit 36, Romsey Industrial Estate, Greatbridge Road, Romsey, England, SO51 0HR | Director | 11 April 2018 | Active |
Suite 9, Woodside House, Woodside Avenue, Eastleigh, England, SO50 9NA | Director | 02 December 2003 | Active |
Suite 9, Woodside House, Woodside Avenue, Eastleigh, United Kingdom, SO50 9NA | Director | 05 October 2012 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 02 October 2003 | Active |
Mr Tural Kerimov | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 36, Romsey Industrial Estate, Romsey, England, SO51 0HR |
Nature of control | : |
|
Mr Yasaf Eyvaz-Zada | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | Azerbaijani |
Country of residence | : | England |
Address | : | Unit 36, Romsey Industrial Estate, Romsey, England, SO51 0HR |
Nature of control | : |
|
Mr Stephen John Potten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Suite 9, Woodside House, Eastleigh, SO50 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.