This company is commonly known as Integra Compliance Limited. The company was founded 22 years ago and was given the registration number SC226275. The firm's registered office is in EDINBURGH. You can find them at Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | INTEGRA COMPLIANCE LIMITED |
---|---|---|
Company Number | : | SC226275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterloo House, Unit 27 M11 Business Link, Parsonage Lane, Stansted, England, CM24 8GF | Director | 15 February 2017 | Active |
32 Elmfield Road, Castle Bromwich, Birmingham, B36 0HL | Secretary | 31 December 2003 | Active |
30-31 Queen Street, Edinburgh, EH2 1JX | Corporate Nominee Secretary | 14 December 2001 | Active |
Dene Lodge, Francis Green Lane, Penkridge, ST19 5HE | Director | 31 December 2003 | Active |
Lumm Farm, Lumb Lane, Droylsden, Manchester, England, M43 7LB | Director | 09 December 2015 | Active |
21/23, Hall Street, Walshaw, Bury, England, BL8 3BE | Director | 09 December 2015 | Active |
30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX | Corporate Nominee Director | 14 December 2001 | Active |
The Wastepack Group Limited | ||
Notified on | : | 19 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Waterloo House, Unit 27 M11 Business Link, Stansted, England, CM24 8GF |
Nature of control | : |
|
Lc Bet Limited | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, England, CM24 8GF |
Nature of control | : |
|
Mr Geoffrey Isaac Louis Hadfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lumm Farm, Lumb Lane, Manchester, England, M43 7LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-12-24 | Accounts | Accounts with accounts type small. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-04-06 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Accounts | Change account reference date company previous extended. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.