UKBizDB.co.uk

INTEGRA BUILDINGS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA

Director01 October 2021Active
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA

Director01 May 2018Active
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA

Director03 October 2022Active
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA

Director12 June 1997Active
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA

Director12 June 1997Active
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA

Director08 August 2012Active
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA

Secretary12 June 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 June 1997Active
The Old Forge, Camerton Hall Lane, Camerton, Hull, HU12 9NP

Director12 June 1997Active
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA

Director01 July 2006Active
Integra House, Humber Business Park, Hedon Road, Paull, England, HU12 8AA

Director01 December 2014Active
Integra House, Main Street, Burstwick, HU12 9EA

Director01 February 2013Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 June 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-08-18Accounts

Change account reference date company previous shortened.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Change account reference date company previous extended.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Change person director company with change date.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-06-20Capital

Capital allotment shares.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Capital

Capital return purchase own shares.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-08-12Capital

Capital cancellation shares.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.