This company is commonly known as Integrity Office Limited. The company was founded 15 years ago and was given the registration number 06698867. The firm's registered office is in CARLISLE. You can find them at Unit 14 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTEGRITY OFFICE LIMITED |
---|---|---|
Company Number | : | 06698867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2008 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW | Secretary | 26 November 2020 | Active |
Unit 14, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW | Director | 26 November 2020 | Active |
Unit 14, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW | Director | 26 November 2020 | Active |
Unit 14, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW | Director | 26 November 2020 | Active |
12, Standingstone Heights, Wigton, CA7 9DS | Director | 16 September 2008 | Active |
Eco-Genics Ltd | ||
Notified on | : | 29 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 6, Annan Business Park Way, Annan, Scotland, DG12 6TZ |
Nature of control | : |
|
Eco It Services Limited | ||
Notified on | : | 26 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fairview House, Victoria Place, Carlisle, United Kingdom, CA1 1HP |
Nature of control | : |
|
Mr Andrew Fisher | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Standingstone Heights, Wigton, United Kingdom, CA7 9DS |
Nature of control | : |
|
Michelle Fisher | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Standingstone Heights, Wigton, United Kingdom, CA7 9DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Change account reference date company previous extended. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Officers | Appoint person secretary company with name date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-11-10 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.