UKBizDB.co.uk

INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED

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

This company is commonly known as International Procurement And Logistics Limited. The company was founded 20 years ago and was given the registration number 05104448. The firm's registered office is in LEEDS. You can find them at Asda House South Bank, Great Wilson Street, Leeds, West Yorkshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED
Company Number:05104448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2004
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Asda House South Bank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ipl Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Secretary13 May 2014Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director22 September 2022Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director22 September 2022Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director31 July 2020Active
C/O Ipl Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Director28 August 2018Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director22 March 2019Active
3 Hall Close,, Wheldrake, York, YO19 6GB

Secretary30 June 2004Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AB

Secretary24 January 2012Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AB

Secretary20 August 2010Active
11 Suffield Close, Morley, Leeds, LS27 7WE

Secretary27 June 2005Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Secretary13 October 2009Active
44, Rowlands Road, Summerseat, Bury, BL9 5NF

Secretary30 June 2008Active
16 South Park, Sevenoaks, TN13 1AN

Secretary29 April 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary16 April 2004Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director13 October 2009Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AB

Director03 May 2012Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director03 March 2015Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AB

Director20 August 2010Active
112 Empingham Road, Stamford, PE9 2SU

Director30 June 2004Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director29 June 2018Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AB

Director08 January 2010Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director02 September 2015Active
C/O Ipl Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Director05 July 2016Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director02 September 2015Active
Stone Cottage Goosnargh Lane, Goosnargh, Preston, PR3 2BN

Director30 June 2004Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director17 June 2015Active
11 Suffield Close, Morley, Leeds, LS27 7WE

Director27 June 2005Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director03 March 2015Active
The Beeches, Low Catton, York, YO41 1EA

Director30 June 2004Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AB

Director28 January 2013Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director08 January 2010Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director22 March 2019Active
Parkhouse, Station Lane Shipton By Beningbrough, York, YO30 1AG

Director18 February 2009Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AB

Director08 January 2010Active
Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

Director04 June 2019Active

People with Significant Control

Asda Stores Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asda House, South Bank, Leeds, England, LS11 5AD
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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.