About

Registered Number: 04486900
Date of Incorporation: 16/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW,

 

Founded in 2002, International Petroleum Products Ltd are based in Ingatestone, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the organisation in the Companies House registry. We do not know the number of employees at International Petroleum Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIRRET, Dawn 20 May 2015 - 1
WHITTLE, Andrew Spencer 01 October 2004 - 1
WHITTLE, Jacqueline Joyce Marion 01 June 2009 - 1
HOLLAND, Peter John 16 July 2002 01 July 2003 1
REED, Antony Spencer 20 May 2015 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
PIRRET, Gordon Maxwell 16 July 2002 01 July 2004 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 01 May 2019
MR01 - N/A 11 February 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 26 April 2018
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 27 August 2015
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 23 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
AA - Annual Accounts 02 June 2009
287 - Change in situation or address of Registered Office 22 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
363a - Annual Return 19 October 2007
353a - Register of members in non-legible form 19 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 19 August 2003
287 - Change in situation or address of Registered Office 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.