UKBizDB.co.uk

INTERNATIONAL PETROLEUM PRODUCTS LIMITED

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

This company is commonly known as International Petroleum Products Limited. The company was founded 21 years ago and was given the registration number 04486900. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:INTERNATIONAL PETROLEUM PRODUCTS LIMITED
Company Number:04486900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:46-54 High Street, Ingatestone, Essex, United Kingdom, CM4 9DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradwell Hall, Bradwell On Sea, Southminster, CM0 7HX

Secretary01 June 2004Active
35 Eastwood Park, Great Baddow, Chelmsford, United Kingdom, CM2 8HF

Director20 May 2015Active
Bradwell Hall, Bradwell On Sea, CM0 7HX

Director16 July 2002Active
Bradwell Hall, Bradwell On Sea, Southminster, CM0 7HX

Director01 June 2004Active
10, Beaumont Park, Danbury, CM3 4DE

Director01 June 2009Active
Bradwell Hall, Bradwell On Sea, CM0 7HX

Secretary16 July 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 July 2002Active
The Gatehouse, Windhill Gate Farm, Staincross Common, ST5 5BU

Director16 July 2002Active
Ashgrove, Walton Cardiff, Tewkesbury, United Kingdom, GL20 7BL

Director20 May 2015Active
10 Beaumont Park, Danbury, CM3 4DE

Director01 October 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 July 2002Active

People with Significant Control

Mr Gordon Maxwell Pirret
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:Bradwell Hall, Bradwell On Sea, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-07Address

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

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Officers

Appoint person director company with name date.

Download
2015-08-27Officers

Appoint person director company with name date.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.