UKBizDB.co.uk

INTERO INTEGRITY SERVICES ENGLAND LTD

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

This company is commonly known as Intero Integrity Services England Ltd. The company was founded 32 years ago and was given the registration number 02644794. The firm's registered office is in LEEDS. You can find them at C/o Ground Floor St Paul's House, 23 Park Square, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INTERO INTEGRITY SERVICES ENGLAND LTD
Company Number:02644794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Golden Square, Aberdeen, Scotland, AB10 1WF

Director25 April 2018Active
Steenoven 2-6, 4196 Hg Tricht, P.O. Box 151, 4190 Cd, Geldermalsen, Netherlands,

Corporate Director25 April 2018Active
The Glen Church Lane, Harworth, Doncaster, DN11 8LG

Secretary08 October 1991Active
6 Lincoln Drive, Roberttown, Liversedge, WF15 7NJ

Secretary09 May 1994Active
Verdilaan 31, Doetinchem, Netherlands, 7002 6M

Secretary04 March 1998Active
Roper House, Roper House Lane, Thurgoland, S35 7BL

Secretary01 July 2003Active
Meredith Willsonstraat 35, 3543 Dl, Utrecht, Netherlands,

Secretary01 May 2012Active
Schoolstraat 18, Arkel, Netherlands,

Secretary14 December 2006Active
59 Hallowes Park Road, Cullingworth, Bradford, BD13 5AS

Secretary01 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 1991Active
12 Morden Avenue, Ferndown, BH22 8HT

Director08 October 1991Active
Dassenburcht 11, 9646 Kk, Muntendam, Holland,

Director01 January 2001Active
Agaatdreef 58, 7828 Ae, Emmen, Netherlands,

Director01 May 2012Active
Van Heeckerenlaan Hg, Ede, The Netherlands, 6711 JM

Director01 April 1992Active
Slotlaan 1, Langerak 2967 Xe, Holland,

Director15 November 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 1991Active

People with Significant Control

A Hak Industrial Services Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Steenoven 2-6, 4196 Hg Tricht, Geldermalsen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-09-14Accounts

Change account reference date company previous extended.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-05-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-30Resolution

Resolution.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Officers

Appoint corporate director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-18Address

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

Download
2018-04-12Address

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

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.