Company NameIntegra Consultancy Services Limited
Company StatusDissolved
Company Number06216180
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Harrison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(3 days after company formation)
Appointment Duration16 years (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEnglaand
Correspondence AddressGreenways
Whiteditch Lane
Newport
Essex
CB11 3UD
Director NameMr Martin George Marshall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(3 days after company formation)
Appointment Duration16 years (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Gardens
High Street East, Uppingham
Oakham
Leicestershire
LE15 9HG
Director NameBernard Gould
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(3 days after company formation)
Appointment Duration4 years (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameMr Martin Gundry
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2007(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Weymouth Avenue
London
W5 4SB
Secretary NameMr Martin Gundry
NationalityEnglish
StatusResigned
Appointed20 April 2007(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Weymouth Avenue
London
W5 4SB
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websiteintegra.uk.com
Telephone01480 400691
Telephone regionHuntingdon

Location

Registered AddressBridgewater House Matravers & Co
Century Park, Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

350 at £1John Harrison
35.00%
Ordinary
350 at £1Martin Marshall
35.00%
Ordinary
150 at £1Andrea Harrison
15.00%
Ordinary
150 at £1Sarah Marshall
15.00%
Ordinary

Financials

Year2014
Net Worth£77,377
Cash£49,342
Current Liabilities£265,607

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 April 2015Delivered on: 21 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 March 2021Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 April 2015Registration of charge 062161800001, created on 21 April 2015 (23 pages)
21 April 2015Registration of charge 062161800001, created on 21 April 2015 (23 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 1,000
(3 pages)
24 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 1,000
(3 pages)
23 July 2013Resolutions
  • RES13 ‐ Company business 15/07/2013
(1 page)
23 July 2013Resolutions
  • RES13 ‐ Company business 15/07/2013
(1 page)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
16 July 2012Purchase of own shares. (4 pages)
16 July 2012Cancellation of shares. Statement of capital on 16 July 2012
  • GBP 50
(5 pages)
16 July 2012Purchase of own shares. (4 pages)
16 July 2012Cancellation of shares. Statement of capital on 16 July 2012
  • GBP 50
(5 pages)
12 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
24 May 2012Purchase of own shares. (3 pages)
24 May 2012Purchase of own shares. (3 pages)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 75
(4 pages)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 75
(4 pages)
14 May 2012Resolutions
  • RES13 ‐ Terms of agreement approved 01/05/2012
(1 page)
14 May 2012Resolutions
  • RES13 ‐ Terms of agreement approved 01/05/2012
(1 page)
4 April 2012Termination of appointment of Martin Gundry as a secretary (1 page)
4 April 2012Termination of appointment of Martin Gundry as a secretary (1 page)
4 April 2012Termination of appointment of Martin Gundry as a director (1 page)
4 April 2012Termination of appointment of Martin Gundry as a director (1 page)
17 June 2011Termination of appointment of Bernard Gould as a director (1 page)
17 June 2011Termination of appointment of Bernard Gould as a director (1 page)
14 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 May 2009Return made up to 17/04/09; full list of members (5 pages)
21 May 2009Registered office changed on 21/05/2009 from matravers & co caspian road, atlantic street broadheath altrincham cheshire WA14 5HH united kingdom (1 page)
21 May 2009Registered office changed on 21/05/2009 from matravers & co caspian road, atlantic street broadheath altrincham cheshire WA14 5HH united kingdom (1 page)
21 May 2009Return made up to 17/04/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 May 2008Registered office changed on 08/05/2008 from 27 weymouth avenue london W5 4SB (1 page)
8 May 2008Return made up to 17/04/08; full list of members (5 pages)
8 May 2008Registered office changed on 08/05/2008 from 27 weymouth avenue london W5 4SB (1 page)
8 May 2008Return made up to 17/04/08; full list of members (5 pages)
8 January 2008Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
8 January 2008Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
11 May 2007Ad 28/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2007Ad 28/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Registered office changed on 29/04/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
17 April 2007Incorporation (19 pages)
17 April 2007Incorporation (19 pages)