This company is commonly known as Integr8 Building Services Limited. The company was founded 19 years ago and was given the registration number 05375143. The firm's registered office is in ORPINGTON. You can find them at 203/205 High Street, , Orpington, Kent. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.
Name | : | INTEGR8 BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 05375143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2005 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 203/205 High Street, Orpington, Kent, England, BR6 0PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7QS | Director | 14 November 2016 | Active |
49 Dalcross Grove, West Bowling, Bradford, BD5 7SD | Secretary | 01 August 2005 | Active |
Grange Cottage Kildwick Grange, Kildwick, Skipton, BD20 9AD | Secretary | 17 March 2006 | Active |
Kildwick Hall, Nr Keighley, BD20 9AE | Secretary | 26 January 2009 | Active |
PO BOX 64222, Barnby Street, London, England, NW1 2RS | Secretary | 17 November 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 February 2005 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 22 November 2019 | Active |
PO BOX 64222, Barnby Street, London, England, NW1 2RS | Director | 17 November 2010 | Active |
43b Hemstal Road, West Hampstead, London, NW6 2AD | Director | 01 August 2005 | Active |
PO BOX 64222, Barnby Street, London, England, NW1 2RS | Director | 13 April 2015 | Active |
PO BOX 64222, Barnby Street, London, England, NW1 2RS | Director | 13 April 2015 | Active |
Kildwick Hall, Kildwick, Keighley, BD20 9AE | Director | 17 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 February 2005 | Active |
Mr Scott Brampton | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | 10, Fleet Place, London, EC4M 7QS |
Nature of control | : |
|
Jean-Luc Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-06-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Address | Move registers to registered office company with new address. | Download |
2019-03-25 | Address | Change sail address company with old address new address. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-10 | Accounts | Accounts with accounts type small. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.