UKBizDB.co.uk

ICR INTEGRITY LIMITED

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

This company is commonly known as Icr Integrity Limited. The company was founded 13 years ago and was given the registration number 07602331. The firm's registered office is in CARNFORTH. You can find them at Units 57-59 Elmsfield Park,, Holme, Carnforth, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ICR INTEGRITY LIMITED
Company Number:07602331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Units 57-59 Elmsfield Park,, Holme, Carnforth, Lancashire, England, LA6 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H2, Claymore Avenue, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director05 May 2022Active
7, Derbeth Park, Kingswells, Aberdeen, Scotland, AB15 8TU

Secretary08 August 2011Active
C/O Gresham Llp, 82 King Street, Manchester, United Kingdom, M2 4WQ

Secretary04 July 2011Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary18 December 2015Active
Saltire Court, 20, Castle Terrace, Edinburgh, Scotland, EH1 2EN

Corporate Secretary30 January 2017Active
H2, Claymore Avenue, Aberdeen Energy Park,, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director08 December 2016Active
Unit 10, Westmorland Business Park, Gilthwaiterigg Lane, Kendal, LA9 6NS

Director12 October 2011Active
7, Derbeth Park, Kingswells, Aberdeen, Scotland, AB15 8TU

Director08 August 2011Active
7, Woodville Place, Hertford, Uk, SG14 3NX

Director04 July 2011Active
Wtr, Scotstown Moor Base, Bridge Of Don, Aberdeen, Scotland, AB23 8NN

Director10 January 2013Active
Dla Piper Uk Llp 101, Barbirolli Square, Manchester, Uk, M2 3DL

Director04 July 2011Active
H2, Claymore Avenue, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director20 September 2021Active
Unit 10, Westmorland Business Park, Gilthwaiterigg Lane, Kendal, LA9 6NS

Director18 December 2015Active
H2, Claymore Avenue, Aberdeen Energy Park, Aberdeen, United Kingdom, AB23 8GW

Director23 January 2019Active
Units 57-59, Elmsfield Park,, Holme, Carnforth, England, LA6 1RJ

Director09 December 2019Active
5, Blacklaws Brae, Westhill, AB32 6QP

Director04 July 2011Active
H2, Claymore Avenue, Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director08 December 2016Active
Unit 10, Westmorland Business Park, Gilthwaiterigg Lane, Kendal, England, LA9 6NS

Director09 August 2012Active
C/O Gresham Llp, 82 King Street, Manchester, United Kingdom, M2 4WQ

Director13 April 2011Active

People with Significant Control

Icr Integrity (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Moss Mechanical On Site Services Limited, Unit 10 Westmorland Business Park, Kendal, England, LA9 6NS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-11Accounts

Accounts amended with accounts type full.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download
2019-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.