Whiteditch Lane
Newport
Essex
CB11 3UD
Director Name | Mr Martin George Marshall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(3 days after company formation) |
Appointment Duration | 16 years (closed 18 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hall Gardens High Street East, Uppingham Oakham Leicestershire LE15 9HG |
Director Name | Bernard Gould |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(3 days after company formation) |
Appointment Duration | 4 years (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Mr Martin Gundry |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2007(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Weymouth Avenue London W5 4SB |
Secretary Name | Mr Martin Gundry |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 April 2007(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Weymouth Avenue London W5 4SB |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | integra.uk.com |
---|---|
Telephone | 01480 400691 |
Telephone region | Huntingdon |
Registered Address | Bridgewater House Matravers & Co Century Park, Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
350 at £1 | John Harrison 35.00% Ordinary |
---|---|
350 at £1 | Martin Marshall 35.00% Ordinary |
150 at £1 | Andrea Harrison 15.00% Ordinary |
150 at £1 | Sarah Marshall 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,377 |
Cash | £49,342 |
Current Liabilities | £265,607 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 April 2015 | Delivered on: 21 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 March 2021 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
---|---|
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 April 2015 | Registration of charge 062161800001, created on 21 April 2015 (23 pages) |
21 April 2015 | Registration of charge 062161800001, created on 21 April 2015 (23 pages) |
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Purchase of own shares. (4 pages) |
16 July 2012 | Cancellation of shares. Statement of capital on 16 July 2012
|
16 July 2012 | Purchase of own shares. (4 pages) |
16 July 2012 | Cancellation of shares. Statement of capital on 16 July 2012
|
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Purchase of own shares. (3 pages) |
24 May 2012 | Purchase of own shares. (3 pages) |
24 May 2012 | Cancellation of shares. Statement of capital on 24 May 2012
|
24 May 2012 | Cancellation of shares. Statement of capital on 24 May 2012
|
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
4 April 2012 | Termination of appointment of Martin Gundry as a secretary (1 page) |
4 April 2012 | Termination of appointment of Martin Gundry as a secretary (1 page) |
4 April 2012 | Termination of appointment of Martin Gundry as a director (1 page) |
4 April 2012 | Termination of appointment of Martin Gundry as a director (1 page) |
17 June 2011 | Termination of appointment of Bernard Gould as a director (1 page) |
17 June 2011 | Termination of appointment of Bernard Gould as a director (1 page) |
14 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from matravers & co caspian road, atlantic street broadheath altrincham cheshire WA14 5HH united kingdom (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from matravers & co caspian road, atlantic street broadheath altrincham cheshire WA14 5HH united kingdom (1 page) |
21 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 27 weymouth avenue london W5 4SB (1 page) |
8 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 27 weymouth avenue london W5 4SB (1 page) |
8 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
8 January 2008 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
8 January 2008 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
11 May 2007 | Ad 28/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2007 | Ad 28/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
17 April 2007 | Incorporation (19 pages) |
17 April 2007 | Incorporation (19 pages) |