UKBizDB.co.uk

INTEGRATOR HOUSING SOLUTIONS LTD

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

This company is commonly known as Integrator Housing Solutions Ltd. The company was founded 17 years ago and was given the registration number 06008886. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTEGRATOR HOUSING SOLUTIONS LTD
Company Number:06008886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW

Director10 January 2020Active
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW

Director07 December 2018Active
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW

Director24 November 2006Active
3 Kensworth Gate, 200 -204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary24 November 2006Active

People with Significant Control

Integrator Holdings Ltd
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:Delta Place, 27, Bath Road, Cheltenham, England, GL53 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Jemmett Harrison
Notified on:07 December 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Delta Place 27 Bath Road, Bath Road, Cheltenham, England, GL53 7TH
Nature of control:
  • Significant influence or control
Mrs Marion Jean Harrison
Notified on:01 July 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:10, Fosters Lane, Milton Keynes, England, MK13 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Victor Harrison
Notified on:01 July 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:10, Fosters Lane, Milton Keynes, England, MK13 9HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Address

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

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2020-02-25Capital

Capital return purchase own shares.

Download
2020-02-24Capital

Capital cancellation shares.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Address

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

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.