Company NameIntegra Technical Services North America Limited
DirectorEwan Maclean Cresswell
Company StatusActive
Company Number08081582
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

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

Director

Director NameEwan Maclean Cresswell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNew Hall High Street
Bradwell-On-Sea
Southminster
Essex
CM0 7QL

Contact

Websitewww.integratechnical.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

1 at £1Maclean Cresswell Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,522
Cash£437
Current Liabilities£15,621

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 Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

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

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 August 2023Compulsory strike-off action has been discontinued (1 page)
21 August 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
3 April 2023Accounts for a small company made up to 30 June 2022 (10 pages)
6 July 2022Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
6 July 2022Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
5 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
10 February 2022Accounts for a small company made up to 30 June 2021 (10 pages)
21 October 2021Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 6th Floor 117 Houndsditch London EC3A 7BT on 21 October 2021 (1 page)
3 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 March 2021Accounts for a small company made up to 30 June 2020 (7 pages)
29 June 2020Accounts for a small company made up to 30 June 2019 (7 pages)
12 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
6 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
6 June 2018Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
7 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 July 2017Notification of Maclean Cresswell Associates Ltd. as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Maclean Cresswell Associates Ltd. as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
7 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
2 September 2015Registration of charge 080815820001, created on 2 September 2015 (23 pages)
2 September 2015Registration of charge 080815820001, created on 2 September 2015 (23 pages)
2 September 2015Registration of charge 080815820001, created on 2 September 2015 (23 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
21 June 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages)
21 June 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages)
24 May 2012Incorporation (35 pages)
24 May 2012Incorporation (35 pages)