UKBizDB.co.uk

INTEGR8 BUILDING SERVICES LIMITED

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

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.

Company Information

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:
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 43999 - Other specialised construction activities n.e.c.
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:203/205 High Street, Orpington, Kent, England, BR6 0PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7QS

Director14 November 2016Active
49 Dalcross Grove, West Bowling, Bradford, BD5 7SD

Secretary01 August 2005Active
Grange Cottage Kildwick Grange, Kildwick, Skipton, BD20 9AD

Secretary17 March 2006Active
Kildwick Hall, Nr Keighley, BD20 9AE

Secretary26 January 2009Active
PO BOX 64222, Barnby Street, London, England, NW1 2RS

Secretary17 November 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 February 2005Active
10, Fleet Place, London, EC4M 7QS

Director22 November 2019Active
PO BOX 64222, Barnby Street, London, England, NW1 2RS

Director17 November 2010Active
43b Hemstal Road, West Hampstead, London, NW6 2AD

Director01 August 2005Active
PO BOX 64222, Barnby Street, London, England, NW1 2RS

Director13 April 2015Active
PO BOX 64222, Barnby Street, London, England, NW1 2RS

Director13 April 2015Active
Kildwick Hall, Kildwick, Keighley, BD20 9AE

Director17 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-01-05Address

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

Download
2021-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-31Resolution

Resolution.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Address

Move registers to registered office company with new address.

Download
2019-03-25Address

Change sail address company with old address new address.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Accounts

Change account reference date company previous shortened.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-10Accounts

Accounts with accounts type small.

Download
2018-08-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.