UKBizDB.co.uk

INTERNATIONAL OILFIELD SUPPLY CO LTD

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

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.

Company Information

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:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 36, Romsey Industrial Estate, Greatbridge Road, Romsey, England, SO51 0HR

Director23 March 2021Active
Suite 9, Woodside House, Woodside Avenue, Eastleigh, SO50 9NA

Secretary09 December 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary02 October 2003Active
Suite 9, Woodside House, Woodside Avenue, Eastleigh, SO50 9NA

Director21 May 2009Active
Unit 36, Romsey Industrial Estate, Greatbridge Road, Romsey, England, SO51 0HR

Director24 November 2020Active
Unit 36, Romsey Industrial Estate, Greatbridge Road, Romsey, England, SO51 0HR

Director11 April 2018Active
Suite 9, Woodside House, Woodside Avenue, Eastleigh, England, SO50 9NA

Director02 December 2003Active
Suite 9, Woodside House, Woodside Avenue, Eastleigh, United Kingdom, SO50 9NA

Director05 October 2012Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director02 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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 (8 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-10-18Address

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

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.