This company is commonly known as Integraflex Ltd. The company was founded 15 years ago and was given the registration number 06741396. The firm's registered office is in PRESTON. You can find them at 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTEGRAFLEX LTD |
---|---|---|
Company Number | : | 06741396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 06 April 2022 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 04 June 2018 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 06 October 2016 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 16 December 2016 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 06 April 2022 | Active |
39, Rochester Road, Linthorpe, Middlesbrough, United Kingdom, TS5 6QG | Director | 01 May 2012 | Active |
2, Cherry Tree Croft Off High Street, Brotton, Saltburn-By-The-Sea, England, TS12 2PN | Director | 05 November 2008 | Active |
2, Cherry Tree Croft Off High Street, Brotton, Saltburn-By-The-Sea, England, TS12 2PN | Director | 19 December 2008 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 10 October 2016 | Active |
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB | Director | 05 November 2008 | Active |
Millennium Coupling Company Ltd | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Chapel Street, Poulton-Le-Fylde, England, FY6 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-10 | Accounts | Legacy. | Download |
2023-07-10 | Other | Legacy. | Download |
2023-07-10 | Other | Legacy. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type small. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.