UKBizDB.co.uk

INTEGER COMPUTERS LLP

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

This company is commonly known as Integer Computers Llp. The company was founded 8 years ago and was given the registration number OC407161. The firm's registered office is in MANCHESTER. You can find them at 167 Heywood Road, Prestwich, Manchester, . This company's SIC code is None Supplied.

Company Information

Name:INTEGER COMPUTERS LLP
Company Number:OC407161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:167 Heywood Road, Prestwich, Manchester, United Kingdom, M25 1LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167 Heywood Road, Prestwich, Manchester, United Kingdom, M25 1LB

Llp Designated Member06 April 2019Active
167 Heywood Road, Prestwich, Manchester, United Kingdom, M25 1LB

Llp Designated Member06 April 2019Active
5, Parkstone Avenue, Whitefield, Manchester, England, M45 7GF

Llp Designated Member10 March 2016Active
Griffern House, 15a Ferryhills Road, North Queensferry, Inverkeithing, Scotland, KY11 1HE

Llp Designated Member10 March 2016Active
Rose Bank, Church Street, Ainsworth, Bolton, England, BL2 5RU

Llp Designated Member10 March 2016Active

People with Significant Control

Mr James Harry Harris
Notified on:06 April 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:167 Heywood Road, Prestwich, Manchester, United Kingdom, M25 1LB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Syed Samsul Huda
Notified on:06 April 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:167 Heywood Road, Prestwich, Manchester, United Kingdom, M25 1LB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Neil Harris
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:5, Parkstone Avenue, Manchester, England, M45 7GF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr James Dickson Pearson
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:Scotland
Address:Griffern House, 15a Ferryhills Road, Inverkeithing, Scotland, KY11 1HE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Geoffrey Whittle
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Rose Bank, Church Street, Bolton, England, BL2 5RU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-09Accounts

Change account reference date limited liability partnership previous extended.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-04-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.