This company is commonly known as Integra Buildings Limited. The company was founded 26 years ago and was given the registration number 03386037. The firm's registered office is in PAULL. You can find them at Integra House Humber Business Park, Hedon Road, Paull, East Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | INTEGRA BUILDINGS LIMITED |
---|---|---|
Company Number | : | 03386037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Integra House Humber Business Park, Hedon Road, Paull, East Yorkshire, England, HU12 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA | Director | 01 October 2021 | Active |
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA | Director | 01 May 2018 | Active |
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA | Director | 03 October 2022 | Active |
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA | Director | 12 June 1997 | Active |
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA | Director | 12 June 1997 | Active |
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA | Director | 08 August 2012 | Active |
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA | Secretary | 12 June 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 12 June 1997 | Active |
The Old Forge, Camerton Hall Lane, Camerton, Hull, HU12 9NP | Director | 12 June 1997 | Active |
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA | Director | 01 July 2006 | Active |
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA | Director | 01 December 2014 | Active |
Integra House, Main Street, Burstwick, HU12 9EA | Director | 01 February 2013 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 12 June 1997 | Active |
Mr Gary Richard Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Integra House, Humber Business Park, Paull, England, HU12 8AA |
Nature of control | : |
|
Mr Paul Tansey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Integra House, Humber Business Park, Paull, England, HU12 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Change account reference date company previous extended. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2021-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-20 | Capital | Capital allotment shares. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Capital | Capital return purchase own shares. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Capital | Capital cancellation shares. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.