UKBizDB.co.uk

INTEGRITY GROUP ENTERPRISES LIMITED

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

This company is commonly known as Integrity Group Enterprises Limited. The company was founded 3 years ago and was given the registration number 12801915. The firm's registered office is in LEICESTER. You can find them at 1 Smith Way, Enderby, Leicester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INTEGRITY GROUP ENTERPRISES LIMITED
Company Number:12801915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Smith Way, Enderby, Leicester, England, LE19 1SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramcote House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director10 August 2020Active
Bramcote House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director02 September 2022Active
Bramcote House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director10 August 2020Active
1, Smith Way, Enderby, Leicester, England, LE19 1SX

Director10 August 2020Active

People with Significant Control

Elliott Watts Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:Bramcote House, Ervington Court, Leicester, England, LE19 1WL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Sandip Odedra Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:Bramcote House, Ervington Court, Leicester, England, LE19 1WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sandip Odedra
Notified on:26 August 2021
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Bramcote House, Ervington Court, Leicester, England, LE19 1WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Elliott Lee Watts
Notified on:10 August 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Bramcote House, Ervington Court, Leicester, England, LE19 1WL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mukesh Ratilal Bulsara
Notified on:10 August 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:1, Smith Way, Leicester, England, LE19 1SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Michael Burke
Notified on:10 August 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:1, Smith Way, Leicester, England, LE19 1SX
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
2023-09-28Persons with significant control

Change to a person with significant control without name date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Capital

Capital name of class of shares.

Download
2023-01-04Capital

Capital variation of rights attached to shares.

Download
2023-01-04Incorporation

Memorandum articles.

Download
2023-01-04Resolution

Resolution.

Download
2022-12-21Capital

Capital allotment shares.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-11Officers

Appoint person director company with name date.

Download
2022-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Address

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

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-04Capital

Capital variation of rights attached to shares.

Download
2021-09-04Incorporation

Memorandum articles.

Download
2021-09-04Resolution

Resolution.

Download
2021-09-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.