This company is commonly known as Integrity It Limited. The company was founded 23 years ago and was given the registration number 04048766. The firm's registered office is in KINGSWINFORD. You can find them at Unit 8 Second Avenue, Pensnett Trading Estate, Kingswinford, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | INTEGRITY IT LIMITED |
---|---|---|
Company Number | : | 04048766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Second Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England, DY6 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN | Director | 01 February 2023 | Active |
Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN | Director | 01 February 2023 | Active |
Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN | Director | 27 December 2019 | Active |
Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN | Director | 01 February 2023 | Active |
27, Hazledine Way, Bridgnorth, United Kingdom, WV16 5AE | Secretary | 08 August 2000 | Active |
Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN | Secretary | 31 December 2019 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 08 August 2000 | Active |
27, Hazledine Way, Bridgnorth, WV16 5AE | Director | 08 August 2000 | Active |
Old Police Station, Broadwas, Worcester, WR6 5NE | Director | 08 August 2000 | Active |
Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN | Director | 31 December 2019 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 08 August 2000 | Active |
Units 1 To 3, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7YB | Corporate Director | 10 March 2022 | Active |
Mr Robert Stewart Green | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN |
Nature of control | : |
|
Mr Steven Daniel Priest | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN |
Nature of control | : |
|
Kiwi It Solutions Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1-3 Innovation Centre, Second Avenue, Kingswinford, England, DY6 7YB |
Nature of control | : |
|
Mr Jonathan Mark Ashling | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Integrity, Unit 2, Hope House Lane, Worcester, England, WR6 6QF |
Nature of control | : |
|
Mr Lance Andrew Berry | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Integrity, Unit 2, Hope House Lane, Worcester, England, WR6 6QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Other | Legacy. | Download |
2024-04-13 | Other | Legacy. | Download |
2024-04-11 | Dissolution | Dissolution application strike off company. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Incorporation | Memorandum articles. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-13 | Change of constitution | Statement of companys objects. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.