UKBizDB.co.uk

INTEGRAL BUSINESS SUPPORT LIMITED

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

This company is commonly known as Integral Business Support Limited. The company was founded 27 years ago and was given the registration number 03370591. The firm's registered office is in WALES. You can find them at Highgate 2 Tan Y Bryn Road, Llandudno, Wales, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INTEGRAL BUSINESS SUPPORT LIMITED
Company Number:03370591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Highgate 2 Tan Y Bryn Road, Llandudno, Wales, LL30 1UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ghp Legal, 26-30 Grosvenor Road, Wrexham, Wales, LL11 1BU

Secretary01 September 2020Active
Lithywood Acres, Green Lane, Hambledon, Waterlooville, England, PO7 4SX

Director30 May 2023Active
Highgate 2 Tan Y Bryn Road, Llandudno, LL30 1UR

Director14 May 1997Active
Croesnewydd Hall, Wrexham Technology Park, Wrexham, Wales, LL13 7YP

Director06 April 2023Active
Highgate, Tan Y Bryn Road, Llandudno, Wales, LL30 1UR

Director06 April 2023Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary14 May 1997Active
8, Brompton Avenue, Rhos On Sea, Colwyn Bay, United Kingdom, LL28 4TE

Secretary28 April 2004Active
Ashby House Cinder Lane, Guilden Sutton, Chester, CH3 7EN

Secretary10 June 2003Active
Highgate 2 Tan Y Bryn Road, Llandudno, LL30 1UR

Secretary14 May 1997Active
The Old School House, Deythent, Llansanffraid, Wales, SY22 6TE

Director11 July 2006Active
Pencaecelyn, Manordeilo, Llandeilo, SA19 7BE

Director11 July 2000Active
12 Ryder Street, Pontcanna, Cardiff, CF11 9BR

Director29 June 1998Active
Delwood, Old Highway, Colwyn Bay, Wales, LL29 7SU

Director31 May 2012Active
Ashby House Cinder Lane, Guilden Sutton, Chester, CH3 7EN

Director10 June 2003Active
20 The Grove, Merthyr Tydfil, CF47 8YR

Director19 May 2003Active
10 Mostyn Avenue, West Kirby, Wirral, L48 3HW

Director29 June 1998Active

People with Significant Control

Mr Richard Anthony Bruce Hibbs
Notified on:26 May 2021
Status:Active
Date of birth:January 1965
Nationality:British
Address:Highgate 2 Tan Y Bryn Road, Wales, LL30 1UR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-12-04Resolution

Resolution.

Download
2020-12-04Resolution

Resolution.

Download
2020-09-03Officers

Appoint person secretary company with name date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.