UKBizDB.co.uk

INTEGRA COMPLIANCE LIMITED

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo House, Unit 27 M11 Business Link, Parsonage Lane, Stansted, England, CM24 8GF

Director15 February 2017Active
32 Elmfield Road, Castle Bromwich, Birmingham, B36 0HL

Secretary31 December 2003Active
30-31 Queen Street, Edinburgh, EH2 1JX

Corporate Nominee Secretary14 December 2001Active
Dene Lodge, Francis Green Lane, Penkridge, ST19 5HE

Director31 December 2003Active
Lumm Farm, Lumb Lane, Droylsden, Manchester, England, M43 7LB

Director09 December 2015Active
21/23, Hall Street, Walshaw, Bury, England, BL8 3BE

Director09 December 2015Active
30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX

Corporate Nominee Director14 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Persons with significant control

Second filing notification of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage charge whole release with charge number.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-04-06Accounts

Change account reference date company previous shortened.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Accounts

Change account reference date company previous extended.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-03-07Address

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

Download

Copyright © 2024. All rights reserved.