High Street
Bradwell On Sea
Essex
CM0 7QL
Secretary Name | Kim Lorranne Cresswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | New Hall High Street Bradwell On Sea Essex CM0 7QL |
Director Name | Mrs Kim Lorranne Cresswell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Hall High Street Bradwell-On-Sea Southminster Essex CM0 7QL |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Website | integratechnical.co.uk |
---|
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3 at £1 | Ewan Maclean Cresswell 75.00% Ordinary |
---|---|
1 at £1 | Kim Lorraine Cresswell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,465,355 |
Cash | £5,082 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
2 September 2015 | Delivered on: 3 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
---|---|
14 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
12 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
3 September 2015 | Registration of charge 041668350001, created on 2 September 2015
|
3 September 2015 | Registration of charge 041668350001, created on 2 September 2015
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
23 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
16 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 March 2010 | Secretary's details changed for Kim Loranne Cresswell on 1 October 2009 (1 page) |
24 March 2010 | Director's details changed for Ewan Maclean Cresswell on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Kim Loranne Cresswell on 1 October 2009 (1 page) |
24 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Ewan Maclean Cresswell on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
15 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 June 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
21 May 2007 | Return made up to 23/02/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
11 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
5 May 2006 | Return made up to 23/02/06; full list of members (2 pages) |
22 July 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
17 March 2005 | Return made up to 23/02/05; full list of members (5 pages) |
24 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
23 March 2004 | Return made up to 23/02/04; full list of members (5 pages) |
18 December 2003 | Ad 30/03/01--------- £ si 2@1 (2 pages) |
18 December 2003 | Statement of affairs (7 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: new hall high street, bradwell on sea essex CM0 7QL (1 page) |
25 April 2003 | Return made up to 23/02/03; full list of members (5 pages) |
29 April 2002 | Return made up to 23/02/02; full list of members
|
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: kilbogget trusses road, bradwell on sea southminster CM0 7QS (1 page) |
19 April 2002 | Secretary's particulars changed (1 page) |
22 January 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: c/o davies company services LTD. Ground floor 334 whitchurch road cardiff CF14 3NG (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
23 February 2001 | Incorporation (16 pages) |