UKBizDB.co.uk

INTEGRAL GEOTECHNIQUE (HOLDINGS) LIMITED

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

This company is commonly known as Integral Geotechnique (holdings) Limited. The company was founded 18 years ago and was given the registration number 05693993. The firm's registered office is in CAERPHILLY. You can find them at Integral House 7 Beddau Way, Castlegate Business Park, Caerphilly, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:INTEGRAL GEOTECHNIQUE (HOLDINGS) LIMITED
Company Number:05693993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Integral House 7 Beddau Way, Castlegate Business Park, Caerphilly, CF83 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Integral House, 7 Beddau Way, Castlegate Business Park, Caerphilly, CF83 2AX

Secretary01 February 2006Active
Integral House, Beddau Way, Caerphilly, Wales, CF83 2AX

Director05 October 2017Active
Integral House, 7 Beddau Way, Castlegate Business Park, Caerphilly, CF83 2AX

Director01 February 2006Active
Integral House, 7 Beddau Way, Castlegate Business Park, Caerphilly, CF83 2AX

Director01 February 2006Active
Integral House, 7 Beddau Way, Castlegate Business Park, Caerphilly, CF83 2AX

Director01 February 2006Active

People with Significant Control

Integral Geotechnique (Commercial) Limited
Notified on:05 October 2017
Status:Active
Country of residence:Wales
Address:Integral House, 7 Beddau Way, Caerphilly, Wales, CF83 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Huw Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Integral House, 7 Beddau Way, Caerphilly, CF83 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Gregory Bateman
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Integral House, 7 Beddau Way, Caerphilly, CF83 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm John Earl
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Integral House, 7 Beddau Way, Caerphilly, CF83 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-03Mortgage

Mortgage satisfy charge full.

Download
2017-10-03Mortgage

Mortgage satisfy charge full.

Download
2017-10-03Mortgage

Mortgage satisfy charge full.

Download
2017-08-22Mortgage

Mortgage satisfy charge full.

Download
2017-08-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.