About

Registered Number: 03127574
Date of Incorporation: 17/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6 Kelvin House, Kelvin Way, Crawley, RH10 9SE,

 

Based in Crawley, Berkeley Integra Ltd was founded on 17 November 1995. The current directors of the company are listed as Bliss, Moira Theresa Mary Elizabeth, Mcdowell, Douglas Thomas, Jones, William Quentin, Neale, Brian, Qualters, Malcolm George Donald, Taylor, Andrew Gordon, Barry, Anthony James, Cooper, David Andrew, Howes, Christopher Paul, Newman, Anthony William, Smee, Richard Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, Moira Theresa Mary Elizabeth 20 February 2015 - 1
MCDOWELL, Douglas Thomas 25 July 2011 - 1
BARRY, Anthony James 27 November 1995 28 September 2001 1
COOPER, David Andrew 27 November 1995 31 July 1998 1
HOWES, Christopher Paul 31 July 2002 24 February 2005 1
NEWMAN, Anthony William 01 August 1998 31 July 2002 1
SMEE, Richard Edward 24 February 2005 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
JONES, William Quentin 24 February 2005 31 March 2016 1
NEALE, Brian 01 August 1998 27 April 2001 1
QUALTERS, Malcolm George Donald 09 December 2004 24 February 2005 1
TAYLOR, Andrew Gordon 30 April 2001 30 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 29 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2019
AD04 - Change of location of company records to the registered office 22 October 2019
AA - Annual Accounts 08 August 2019
AD01 - Change of registered office address 09 July 2019
CS01 - N/A 26 October 2018
AA01 - Change of accounting reference date 03 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 19 October 2016
TM02 - Termination of appointment of secretary 31 March 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 14 March 2016
AD01 - Change of registered office address 10 March 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 23 February 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 March 2014
MR01 - N/A 10 February 2014
AR01 - Annual Return 11 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2011
RESOLUTIONS - N/A 01 August 2011
AP01 - Appointment of director 29 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 23 December 2010
AR01 - Annual Return 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 08 February 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 18 November 2008
353 - Register of members 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 21 November 2007
353 - Register of members 21 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 November 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
CERTNM - Change of name certificate 02 March 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
225 - Change of Accounting Reference Date 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
CERTNM - Change of name certificate 04 March 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 19 September 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 18 December 2000
288c - Notice of change of directors or secretaries or in their particulars 01 November 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
RESOLUTIONS - N/A 05 February 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 08 December 1997
363s - Annual Return 17 December 1996
287 - Change in situation or address of Registered Office 19 December 1995
RESOLUTIONS - N/A 11 December 1995
RESOLUTIONS - N/A 11 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
NEWINC - New incorporation documents 17 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.