This company is commonly known as Integral Utilities Limited. The company was founded 9 years ago and was given the registration number 09210129. The firm's registered office is in SOUTH HYKEHAM. You can find them at Integral House Roe Enterprise Park, Boundary Lane, South Hykeham, Lincoln. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.
Name | : | INTEGRAL UTILITIES LIMITED |
---|---|---|
Company Number | : | 09210129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 September 2014 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Integral House Roe Enterprise Park, Boundary Lane, South Hykeham, Lincoln, England, LN6 9NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Integral House, Roe Enterprise Park, Boundary Lane, South Hykeham, England, LN6 9NQ | Director | 09 September 2014 | Active |
Integral House, Roe Enterprise Park, Boundary Lane, South Hykeham, England, LN6 9NQ | Director | 09 September 2014 | Active |
2, Brigg Close, Lincoln, United Kingdom, LN6 3NN | Director | 09 September 2014 | Active |
Mr Jamie Eden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Maximus Road, Lincoln, England, LN6 8JT |
Nature of control | : |
|
Mr Andrew John Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Integral House, Roe Enterprise Park, South Hykeham, England, LN6 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-02-12 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-02-12 | Insolvency | Liquidation compulsory completion. | Download |
2018-08-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-14 | Address | Change registered office address company with date old address new address. | Download |
2017-08-14 | Address | Change registered office address company with date old address new address. | Download |
2017-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-14 | Address | Change registered office address company with date old address new address. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Address | Change registered office address company with date old address new address. | Download |
2014-11-06 | Officers | Termination director company with name termination date. | Download |
2014-09-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.