UKBizDB.co.uk

INTEGRAL MANAGEMENT FUTURE RENEWABLES UK LIMITED

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

This company is commonly known as Integral Management Future Renewables Uk Limited. The company was founded 13 years ago and was given the registration number 07526089. The firm's registered office is in IPSWICH. You can find them at Unit 2, Knightsdale Road, Ipswich, Suffolk. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:INTEGRAL MANAGEMENT FUTURE RENEWABLES UK LIMITED
Company Number:07526089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Unit 2, Knightsdale Road, Ipswich, Suffolk, England, IP1 4JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Columba, Orion Avenue, Great Blakenham, Ipswich, England, IP6 0LW

Secretary02 November 2011Active
4 Columba, Orion Avenue, Great Blakenham, Ipswich, England, IP6 0LW

Director24 February 2011Active
Unit 2, Knightsdale Road, Ipswich, England, IP1 4JJ

Director24 February 2011Active
59 Abbeygate Street, Bury St Edmunds, England, IP33 1LB

Director24 February 2011Active
4 Columba, Orion Avenue, Great Blakenham, Ipswich, England, IP6 0LW

Director11 February 2011Active
59, Abbeygate Street, Bury St Edmunds, United Kingdom, IP33 1LB

Director11 February 2011Active

People with Significant Control

Mr Paul Darrel Blud
Notified on:01 October 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:4 Columba, Orion Avenue, Ipswich, England, IP6 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jose Rodriguez
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:Spanish
Country of residence:England
Address:Unit 2, Knightsdale Road, Ipswich, England, IP1 4JJ
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-22Dissolution

Dissolution application strike off company.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Change account reference date company current shortened.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Address

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

Download
2018-11-01Address

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

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Change person secretary company with change date.

Download
2016-11-25Officers

Change person director company with change date.

Download
2016-11-24Officers

Change person secretary company with change date.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.