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..
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 | : |
|
Registered Address | : | Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW | Director | 10 January 2020 | Active |
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW | Director | 07 December 2018 | Active |
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW | Director | 24 November 2006 | Active |
3 Kensworth Gate, 200 -204 High Street South, Dunstable, England, LU6 3HS | Corporate Secretary | 24 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Officers | Termination secretary company with name termination date. | Download |
2020-02-25 | Capital | Capital return purchase own shares. | Download |
2020-02-24 | Capital | Capital cancellation shares. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.