This company is commonly known as Integral Surface Designs Limited. The company was founded 12 years ago and was given the registration number 07951463. The firm's registered office is in BIRKENHEAD. You can find them at 68 Argyle Street, , Birkenhead, Merseyside. This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | INTEGRAL SURFACE DESIGNS LIMITED |
---|---|---|
Company Number | : | 07951463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 09 November 2012 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 25 March 2015 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 09 November 2012 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 25 March 2015 | Active |
68, Argyle Street, Birkenhead, CH41 6AF | Director | 01 August 2012 | Active |
68, Argyle Street, Birkenhead, CH41 6AF | Director | 09 November 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 15 February 2012 | Active |
Mrs Angela Hartley-Montrone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1937 |
Nationality | : | British |
Address | : | 68, Argyle Street, Birkenhead, CH41 6AF |
Nature of control | : |
|
Mr Jeffery Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 68, Argyle Street, Birkenhead, CH41 6AF |
Nature of control | : |
|
Mr Kenneth Rimmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1928 |
Nationality | : | British |
Address | : | 68, Argyle Street, Birkenhead, CH41 6AF |
Nature of control | : |
|
Ms Diane Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Abbots Quay, Birkenhead, England, CH41 5LH |
Nature of control | : |
|
Mr David Rimmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Abbots Quay, Birkenhead, England, CH41 5LH |
Nature of control | : |
|
Mr Matthew Singleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Abbots Quay, Birkenhead, England, CH41 5LH |
Nature of control | : |
|
Mr Robert Ernest Andrew Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Abbots Quay, Birkenhead, England, CH41 5LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-05 | Resolution | Resolution. | Download |
2023-12-04 | Capital | Capital alter shares subdivision. | Download |
2023-10-27 | Capital | Capital return purchase own shares. | Download |
2023-10-23 | Capital | Capital cancellation shares. | Download |
2023-10-10 | Accounts | Accounts with accounts type medium. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Capital | Capital cancellation shares. | Download |
2021-07-31 | Resolution | Resolution. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Capital | Capital cancellation shares. | Download |
2020-03-13 | Capital | Capital return purchase own shares. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.