This company is commonly known as Integration Technology Limited. The company was founded 26 years ago and was given the registration number 03507625. The firm's registered office is in SLOUGH. You can find them at 2 Church Street, Burnham, Slough, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INTEGRATION TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03507625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Church Street, Burnham, Slough, Berkshire, SL1 7HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Wates Way, Banbury, England, OX16 3TS | Secretary | 30 April 2007 | Active |
10, Wates Way, Banbury, England, OX16 3TS | Director | 20 January 2004 | Active |
10, Wates Way, Banbury, England, OX16 3TS | Director | 16 August 2000 | Active |
2, Church Street, Burnham, Slough, United Kingdom, SL1 7HZ | Director | 21 January 2016 | Active |
133, Camp Road, Upper Heyford, Bicester, England, OX25 5HA | Director | 19 July 2019 | Active |
10, Wates Way, Banbury, England, OX16 3TS | Director | 20 January 2004 | Active |
4 Fulwell Farm Cottages, Fulwell, Brackley, NN13 5JZ | Secretary | 02 October 2006 | Active |
Elm Coppice, Old Warwick Road, Rowington, CV35 7BS | Secretary | 10 February 1998 | Active |
2 Church Street, Burnham, Slough, SL1 7HZ | Director | 01 July 2011 | Active |
2 Church Street, Burnham, Slough, SL1 7HZ | Director | 02 January 2009 | Active |
Elm Coppice, Old Warwick Road, Rowington, CV35 7BS | Director | 10 February 1998 | Active |
20 Kingswood Close, Lapworth, B94 6JQ | Director | 10 February 1998 | Active |
Ist (Uk) Limited | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Andrews House, Otley Road, Skipton, England, BD23 1EX |
Nature of control | : |
|
Metz Beteiligungs Gmbh | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Lauterstrasse, 14-18, 72622 Nuertingen, Germany, |
Nature of control | : |
|
G.O. Uv Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 Church Street, Burnham, United Kingdom, SL1 7HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Accounts | Accounts with accounts type small. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Accounts | Accounts with accounts type small. | Download |
2023-04-18 | Change of name | Certificate change of name company. | Download |
2023-04-18 | Change of name | Change of name notice. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type small. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type small. | Download |
2021-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Capital | Capital allotment shares. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2021-01-06 | Capital | Capital name of class of shares. | Download |
2020-12-10 | Accounts | Accounts with accounts type small. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.