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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradwell Hall, Bradwell On Sea, Southminster, CM0 7HX | Secretary | 01 June 2004 | Active |
35 Eastwood Park, Great Baddow, Chelmsford, United Kingdom, CM2 8HF | Director | 20 May 2015 | Active |
Bradwell Hall, Bradwell On Sea, CM0 7HX | Director | 16 July 2002 | Active |
Bradwell Hall, Bradwell On Sea, Southminster, CM0 7HX | Director | 01 June 2004 | Active |
10, Beaumont Park, Danbury, CM3 4DE | Director | 01 June 2009 | Active |
Bradwell Hall, Bradwell On Sea, CM0 7HX | Secretary | 16 July 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 16 July 2002 | Active |
The Gatehouse, Windhill Gate Farm, Staincross Common, ST5 5BU | Director | 16 July 2002 | Active |
Ashgrove, Walton Cardiff, Tewkesbury, United Kingdom, GL20 7BL | Director | 20 May 2015 | Active |
10 Beaumont Park, Danbury, CM3 4DE | Director | 01 October 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 16 July 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Address | Change registered office address company with date old address new address. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Officers | Appoint person director company with name date. | Download |
2015-08-27 | Officers | Appoint person director company with name date. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.