About

Registered Number: 03386037
Date of Incorporation: 12/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Integra House Humber Business Park, Hedon Road, Paull, East Yorkshire, HU12 8AA,

 

Founded in 1997, Integra Buildings Ltd have registered office in Paull. We don't know the number of employees at Integra Buildings Ltd. The business has 9 directors listed as Marriott, Michael Robert, Parker, Gary Richard, Tansey, Paul, Turner, Christopher Mark, Case, Denise, Case, Gerard, Drescher, Peter Jonathan, Fortnum, Matthew, Thirlwell, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRIOTT, Michael Robert 01 May 2018 - 1
PARKER, Gary Richard 12 June 1997 - 1
TANSEY, Paul 12 June 1997 - 1
TURNER, Christopher Mark 08 August 2012 - 1
CASE, Gerard 12 June 1997 23 December 2004 1
DRESCHER, Peter Jonathan 01 July 2006 31 July 2020 1
FORTNUM, Matthew 01 December 2014 02 April 2020 1
THIRLWELL, Michael John 01 February 2013 02 January 2015 1
Secretary Name Appointed Resigned Total Appointments
CASE, Denise 12 June 1997 20 December 2019 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 28 September 2020
TM01 - Termination of appointment of director 09 September 2020
SH06 - Notice of cancellation of shares 12 August 2020
AA - Annual Accounts 05 August 2020
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 19 June 2020
CH01 - Change of particulars for director 19 June 2020
CH01 - Change of particulars for director 19 June 2020
CH01 - Change of particulars for director 19 June 2020
PSC04 - N/A 19 June 2020
CH01 - Change of particulars for director 19 June 2020
PSC04 - N/A 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 29 April 2020
TM02 - Termination of appointment of secretary 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
SH03 - Return of purchase of own shares 30 January 2020
SH06 - Notice of cancellation of shares 20 January 2020
SH03 - Return of purchase of own shares 15 November 2019
SH06 - Notice of cancellation of shares 05 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 June 2019
MR01 - N/A 18 January 2019
AA - Annual Accounts 14 September 2018
AD01 - Change of registered office address 21 August 2018
CS01 - N/A 13 June 2018
SH01 - Return of Allotment of shares 31 May 2018
SH08 - Notice of name or other designation of class of shares 30 May 2018
AP01 - Appointment of director 23 May 2018
RESOLUTIONS - N/A 21 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 June 2017
MR01 - N/A 17 May 2017
MR05 - N/A 04 November 2016
MR01 - N/A 17 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 June 2012
MG01 - Particulars of a mortgage or charge 02 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 17 November 2010
AA01 - Change of accounting reference date 14 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 28 July 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 09 March 2005
RESOLUTIONS - N/A 02 February 2005
169 - Return by a company purchasing its own shares 02 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
395 - Particulars of a mortgage or charge 30 December 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 08 July 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 26 October 1999
395 - Particulars of a mortgage or charge 01 September 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 30 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
363s - Annual Return 25 July 1998
287 - Change in situation or address of Registered Office 02 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
287 - Change in situation or address of Registered Office 18 June 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2019 Outstanding

N/A

A registered charge 12 May 2017 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

Legal charge 28 October 2011 Outstanding

N/A

Mortgage deed 23 December 2004 Outstanding

N/A

Legal charge 12 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.