This company is commonly known as International Power Fuel Company Limited. The company was founded 24 years ago and was given the registration number 03867156. The firm's registered office is in LONDON. You can find them at Level 20, 25 Canada Square, London, . This company's SIC code is 46719 - Wholesale of other fuels and related products.
Name | : | INTERNATIONAL POWER FUEL COMPANY LIMITED |
---|---|---|
Company Number | : | 03867156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 20, 25 Canada Square, London, E14 5LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Secretary | 01 July 2021 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 September 2021 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 September 2021 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 31 January 2012 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 25 November 2011 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Secretary | 01 January 2016 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 13 October 2000 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 03 February 2011 | Active |
3 Rutland Road, Wanstead, London, E11 2DY | Secretary | 22 October 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 October 1999 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 01 January 2018 | Active |
Bala House, Lakeside Business Village, St. David's Park, Deeside, United Kingdom, CH5 3XJ | Director | 25 November 2011 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 13 April 2016 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 07 May 2015 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 January 2018 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 08 August 2007 | Active |
4 Washbourne Road, Wootton Bassett, Swindon, SN4 8BS | Director | 22 October 1999 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 25 November 2011 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 01 July 2015 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 06 September 2011 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 16 November 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 22 October 1999 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 20 July 2011 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 16 October 2017 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 31 January 2012 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 01 April 2020 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 08 August 2007 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 22 October 1999 | Active |
The Oaks, Dodds Lane, Chalfont St Giles, HP8 4EL | Director | 05 October 2004 | Active |
Bala House, Lakeside Business Village, St. David's Park, Deeside, United Kingdom, CH5 3XJ | Director | 25 March 2010 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 06 August 2007 | Active |
The Old Coach House, Wierton Hill, Boughton Monchelsea, ME17 4JS | Director | 05 October 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 October 1999 | Active |
Ip Karugamo Holdings (Uk) Limited | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rooms 481-499, Second Floor, Salisbury House, London, United Kingdom, EC2M 5SQ |
Nature of control | : |
|
Ipm Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Appoint person secretary company with name date. | Download |
2021-07-08 | Officers | Termination secretary company with name termination date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.