UKBizDB.co.uk

INTERNATIONAL POWER FUEL COMPANY LIMITED

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

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.

Company Information

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:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Level 20, 25 Canada Square, London, E14 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Secretary01 July 2021Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 September 2021Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 September 2021Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary31 January 2012Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary25 November 2011Active
Level 20, 25 Canada Square, London, E14 5LQ

Secretary01 January 2016Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary13 October 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary03 February 2011Active
3 Rutland Road, Wanstead, London, E11 2DY

Secretary22 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 October 1999Active
Level 20, 25 Canada Square, London, E14 5LQ

Director01 January 2018Active
Bala House, Lakeside Business Village, St. David's Park, Deeside, United Kingdom, CH5 3XJ

Director25 November 2011Active
Level 20, 25 Canada Square, London, E14 5LQ

Director13 April 2016Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director07 May 2015Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 January 2018Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director08 August 2007Active
4 Washbourne Road, Wootton Bassett, Swindon, SN4 8BS

Director22 October 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director25 November 2011Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 July 2015Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director06 September 2011Active
Level 20, 25 Canada Square, London, E14 5LQ

Director16 November 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director22 October 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director20 July 2011Active
Level 20, 25 Canada Square, London, E14 5LQ

Director16 October 2017Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director31 January 2012Active
Level 20, 25 Canada Square, London, E14 5LQ

Director01 April 2020Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director08 August 2007Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director22 October 1999Active
The Oaks, Dodds Lane, Chalfont St Giles, HP8 4EL

Director05 October 2004Active
Bala House, Lakeside Business Village, St. David's Park, Deeside, United Kingdom, CH5 3XJ

Director25 March 2010Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director06 August 2007Active
The Old Coach House, Wierton Hill, Boughton Monchelsea, ME17 4JS

Director05 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Address

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

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person secretary company with name date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.