Walter Leigh Way Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director Name | Christopher David Rothwell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Electrical Electronic Engineer |
Correspondence Address | 25 Aldford Grove Bradley Fold Bolton Lancashire BL2 6RY |
Director Name | Mr David Isaac |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Electrical Electronic Engineer |
Country of Residence | England |
Correspondence Address | 38 Ludlow Close Padgate Warrington Cheshire WA1 4LX |
Secretary Name | Christopher David Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Electrical Electronic Engineer |
Correspondence Address | 25 Aldford Grove Bradley Fold Bolton Lancashire BL2 6RY |
Director Name | Mr Shaun Parr |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 months after company formation) |
Appointment Duration | 26 years (resigned 27 January 2021) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 6 Ellergreen Road Hindley Green Wigan Lancashire WN2 4GF |
Director Name | Mr Douglas Charles Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 2001) |
Role | Engineering Manager Director |
Correspondence Address | 4 Blackshaw Drive Great Sankey Warrington Cheshire WA5 5XT |
Secretary Name | Mr Douglas Charles Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2001) |
Role | Engineering Manager Director |
Correspondence Address | 4 Blackshaw Drive Great Sankey Warrington Cheshire WA5 5XT |
Secretary Name | Mrs Brenda Rose Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 4 Blackshaw Drive Great Sankey Warrington Cheshire WA5 5XT |
Secretary Name | Mr Shaun Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2006(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ellergreen Road Hindley Green Wigan Lancashire WN2 4GF |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | integratedcontrols.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 674400 |
Telephone region | Wigan |
Registered Address | Unit A17 Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
970 at £1 | David Isaac 48.74% Ordinary A |
---|---|
970 at £1 | Shaun Parr 48.74% Ordinary A |
40 at £1 | Christopher Rothwell 2.01% Ordinary A |
2 at £1 | Cheryl Radley 0.10% Ordinary C |
2 at £1 | David Isaac 0.10% Ordinary B |
2 at £1 | Shaun Parr 0.10% Ordinary B |
2 at £1 | Tracy Linda Parr 0.10% Ordinary C |
1 at £1 | Cheryl Radley 0.05% Ordinary E |
1 at £1 | Christopher Rothwell 0.05% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £666,766 |
Cash | £1,411,443 |
Current Liabilities | £962,976 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2024 (6 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
17 February 2003 | Delivered on: 26 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 January 2000 | Delivered on: 1 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 March 1999 | Delivered on: 31 March 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
24 June 2021 | Satisfaction of charge 3 in full (1 page) |
18 May 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
1 February 2021 | Cessation of David Isaac as a person with significant control on 27 January 2021 (1 page) |
1 February 2021 | Cessation of Shaun Parr as a person with significant control on 27 January 2021 (1 page) |
1 February 2021 | Notification of Control Systems Holding Limited as a person with significant control on 27 January 2021 (2 pages) |
29 January 2021 | Appointment of Mr Laurent Jabre as a director on 27 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Shaun Parr as a director on 27 January 2021 (1 page) |
29 January 2021 | Termination of appointment of David Isaac as a director on 27 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Shaun Parr as a secretary on 27 January 2021 (1 page) |
15 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
1 September 2020 | Satisfaction of charge 1 in full (1 page) |
1 September 2020 | Satisfaction of charge 2 in full (1 page) |
30 June 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
30 June 2020 | All of the property or undertaking has been released from charge 3 (2 pages) |
30 June 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
5 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
19 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
28 June 2012 | Registered office address changed from Unit C3 (4) Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Unit C3 (4) Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT on 28 June 2012 (1 page) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 May 2010 | Director's details changed for David Issac on 25 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Director's details changed for David Issac on 25 April 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 September 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
8 September 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
2 July 2007 | Return made up to 25/04/07; no change of members (7 pages) |
2 July 2007 | Return made up to 25/04/07; no change of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members
|
8 May 2006 | Return made up to 25/04/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 July 2005 | Return made up to 05/05/05; full list of members
|
13 July 2005 | Return made up to 05/05/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
18 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
18 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 June 2003 | Return made up to 05/05/03; full list of members
|
3 June 2003 | Return made up to 05/05/03; full list of members
|
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 July 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 1990/1991 (2 pages) |
25 July 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 1990/1991 (2 pages) |
19 July 2002 | Ad 01/07/02--------- £ si 10@1=10 £ ic 1980/1990 (2 pages) |
19 July 2002 | Ad 01/07/02--------- £ si 10@1=10 £ ic 1980/1990 (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
13 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
13 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
10 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
10 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 January 2001 | Secretary resigned;director resigned (1 page) |
28 January 2001 | Secretary resigned;director resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
1 June 2000 | Return made up to 05/05/00; no change of members (7 pages) |
1 June 2000 | Return made up to 05/05/00; no change of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 April 2000 | New director appointed (2 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
28 April 1998 | Return made up to 05/05/98; no change of members (4 pages) |
28 April 1998 | Return made up to 05/05/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (11 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (11 pages) |
16 May 1997 | Return made up to 05/05/97; no change of members
|
16 May 1997 | Return made up to 05/05/97; no change of members
|
9 April 1997 | Registered office changed on 09/04/97 from: 109 orford road warrington cheshire WA2 7SZ (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 109 orford road warrington cheshire WA2 7SZ (1 page) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 May 1996 | Return made up to 05/05/96; full list of members
|
2 May 1996 | Return made up to 05/05/96; full list of members
|
30 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
30 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
20 July 1995 | Return made up to 05/05/95; full list of members
|
20 July 1995 | Return made up to 05/05/95; full list of members
|
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Ad 13/04/95--------- £ si 1978@1=1978 £ ic 2/1980 (2 pages) |
24 April 1995 | Ad 13/04/95--------- £ si 1978@1=1978 £ ic 2/1980 (2 pages) |
5 May 1994 | Incorporation (14 pages) |
5 May 1994 | Incorporation (14 pages) |