UKBizDB.co.uk

INTEGRAL SURFACE DESIGNS LIMITED

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

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.

Company Information

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:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead, Merseyside, CH41 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director09 November 2012Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director25 March 2015Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director09 November 2012Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director25 March 2015Active
68, Argyle Street, Birkenhead, CH41 6AF

Director01 August 2012Active
68, Argyle Street, Birkenhead, CH41 6AF

Director09 November 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director15 February 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Resolution

Resolution.

Download
2023-12-04Capital

Capital alter shares subdivision.

Download
2023-10-27Capital

Capital return purchase own shares.

Download
2023-10-23Capital

Capital cancellation shares.

Download
2023-10-10Accounts

Accounts with accounts type medium.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Address

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

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Capital

Capital cancellation shares.

Download
2021-07-31Resolution

Resolution.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Capital

Capital cancellation shares.

Download
2020-03-13Capital

Capital return purchase own shares.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.