Company NameIntegra Technical Services Limited
DirectorEwan Maclean Cresswell
Company StatusActive
Company Number03348439
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Previous NamesIts Loss Adjusters (International) Ltd. and Intergra Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameEwan Maclean Cresswell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(11 months, 3 weeks after company formation)
Appointment Duration26 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNew Hall
High Street
Bradwell On Sea
Essex
CM0 7QL
Secretary NameKim Lorranne Cresswell
NationalityBritish
StatusCurrent
Appointed01 April 1998(11 months, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressNew Hall
High Street
Bradwell On Sea
Essex
CM0 7QL
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Contact

Websiteintegratechnical.co.uk

Location

Registered Address52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Maclean Cresswell Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,107,613
Cash£185
Current Liabilities£2,540,021

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (2 days from now)

Charges

2 September 2015Delivered on: 3 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 December 2002Delivered on: 18 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
3 April 2023Accounts for a small company made up to 30 June 2022 (12 pages)
19 April 2022Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
19 April 2022Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
14 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
10 February 2022Accounts for a small company made up to 30 June 2021 (11 pages)
21 October 2021Registered office address changed from 10 Orange Street London WC2H 7DQ to 6th Floor 117 Houndsditch London EC3A 7BT on 21 October 2021 (1 page)
5 August 2021Satisfaction of charge 1 in full (1 page)
21 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
29 March 2021Accounts for a small company made up to 30 June 2020 (8 pages)
29 June 2020Accounts for a small company made up to 30 June 2019 (8 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 June 2018Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
19 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
3 September 2015Registration of charge 033484390002, created on 2 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
3 September 2015Registration of charge 033484390002, created on 2 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
3 September 2015Registration of charge 033484390002, created on 2 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
13 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
13 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
16 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
15 May 2009Return made up to 09/04/09; full list of members (3 pages)
15 May 2009Return made up to 09/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
18 June 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
16 May 2008Return made up to 09/04/08; full list of members (3 pages)
16 May 2008Return made up to 09/04/08; full list of members (3 pages)
2 October 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
2 October 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
21 May 2007Return made up to 09/04/07; full list of members (2 pages)
21 May 2007Return made up to 09/04/07; full list of members (2 pages)
9 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
9 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
3 May 2006Return made up to 09/04/06; full list of members (2 pages)
3 May 2006Return made up to 09/04/06; full list of members (2 pages)
14 July 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
14 July 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
20 May 2005Return made up to 09/04/05; full list of members (2 pages)
20 May 2005Return made up to 09/04/05; full list of members (2 pages)
22 September 2004Full accounts made up to 30 April 2003 (12 pages)
22 September 2004Full accounts made up to 30 April 2003 (12 pages)
6 August 2004Return made up to 09/04/04; full list of members (5 pages)
6 August 2004Return made up to 09/04/04; full list of members (5 pages)
24 March 2004Full accounts made up to 30 April 2002 (12 pages)
24 March 2004Full accounts made up to 30 April 2002 (12 pages)
23 July 2003Return made up to 09/04/03; full list of members (5 pages)
23 July 2003Return made up to 09/04/03; full list of members (5 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
19 July 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
19 July 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
16 April 2002Return made up to 09/04/02; full list of members (5 pages)
16 April 2002Return made up to 09/04/02; full list of members (5 pages)
14 March 2002Full accounts made up to 30 April 2000 (12 pages)
14 March 2002Full accounts made up to 30 April 2000 (12 pages)
22 January 2002Return made up to 09/04/01; full list of members (5 pages)
22 January 2002Registered office changed on 22/01/02 from: 100 ashmill street london NW1 6RA (1 page)
22 January 2002Return made up to 09/04/01; full list of members (5 pages)
22 January 2002Compulsory strike-off action has been discontinued (1 page)
22 January 2002Registered office changed on 22/01/02 from: 100 ashmill street london NW1 6RA (1 page)
22 January 2002Compulsory strike-off action has been discontinued (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
21 June 2000Full accounts made up to 30 April 1999 (5 pages)
21 June 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Full accounts made up to 30 April 1999 (5 pages)
21 June 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
2 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
26 May 1999Return made up to 09/04/99; full list of members (5 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Return made up to 09/04/99; full list of members (5 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
3 March 1999Company name changed intergra LIMITED\certificate issued on 04/03/99 (2 pages)
3 March 1999Company name changed intergra LIMITED\certificate issued on 04/03/99 (2 pages)
27 January 1999Company name changed its loss adjusters (internationa l) LTD.\certificate issued on 28/01/99 (2 pages)
27 January 1999Company name changed its loss adjusters (internationa l) LTD.\certificate issued on 28/01/99 (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998Registered office changed on 19/05/98 from: c/o davies company services limi ground floor 334 whitchurch road cardiff CF4 3NG (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Registered office changed on 19/05/98 from: c/o davies company services limi ground floor 334 whitchurch road cardiff CF4 3NG (1 page)
14 May 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
14 May 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
17 April 1998Return made up to 09/04/98; full list of members (6 pages)
17 April 1998Return made up to 09/04/98; full list of members (6 pages)
9 April 1997Incorporation (18 pages)
9 April 1997Incorporation (18 pages)