UKBizDB.co.uk

INTEGRAL SEARCH & SELECTION LIMITED

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

This company is commonly known as Integral Search & Selection Limited. The company was founded 22 years ago and was given the registration number 04289449. The firm's registered office is in UXBRIDGE. You can find them at Capital Court, Windsor Street, Uxbridge, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:INTEGRAL SEARCH & SELECTION LIMITED
Company Number:04289449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Capital Court, Windsor Street, Uxbridge, England, UB8 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB

Director31 August 2018Active
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB

Director31 August 2018Active
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB

Director21 March 2014Active
2, A C Court, High Street, Thames Ditton, KT7 0SR

Secretary26 June 2009Active
3rd Floor, Dragon Court, 27-29 Macklin Street, London, United Kingdom, WC2B 5LX

Secretary01 September 2012Active
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB

Secretary01 May 2015Active
15, Coulsdon Rise, Coulsdon, CR5 2SE

Secretary31 August 2009Active
3rd Floor, 3 Copthall Avenue, London, EC2R 7BH

Corporate Nominee Secretary18 September 2001Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary18 October 2001Active
3rd Floor, 3 Copthall Avenue, London, EC2R 7BH

Nominee Director18 September 2001Active
3rd Floor, 210 High Holborn, London, WC1V 7EU

Director18 October 2001Active
The Helicon, One South Place, London, England, EC2M 2RB

Director21 March 2014Active

People with Significant Control

Manpower Holdings (Uk) Limited
Notified on:25 October 2019
Status:Active
Country of residence:England
Address:Capital Court, Windsor Street, Uxbridge, England, UB8 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Manpower Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Dairy Griffin Farm, Conger Lane, Dunstable, United Kingdom, LU5 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steve Skeates
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:3rd Floor, 210 High Holborn, London, WC1V 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Paul Skeates
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:3rd Floor, 210 High Holborn, London, WC1V 7EU
Nature of control:
  • Ownership of shares 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 (7 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
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Capital

Legacy.

Download
2022-06-20Capital

Capital statement capital company with date currency figure.

Download
2022-06-20Insolvency

Legacy.

Download
2022-06-20Resolution

Resolution.

Download
2022-04-24Mortgage

Mortgage satisfy charge full.

Download
2022-04-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Change person director company with change date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Address

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

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.