About

Registered Number: 03791017
Date of Incorporation: 08/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 17 Efford Farm Business Park, Bude, Cornwall, EX23 8LT,

 

Based in Bude, Integer Training Ltd was founded on 08 June 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Behal, Amandeep Singh, Frost, Freda Ann are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHAL, Amandeep Singh 06 April 2018 06 April 2018 1
FROST, Freda Ann 01 July 2000 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
AD01 - Change of registered office address 18 December 2018
MR04 - N/A 12 December 2018
CS01 - N/A 23 July 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
PSC01 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 25 May 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 08 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 08 June 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 02 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2001
395 - Particulars of a mortgage or charge 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 16 March 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
225 - Change of Accounting Reference Date 23 August 2000
363s - Annual Return 26 July 2000
395 - Particulars of a mortgage or charge 12 May 2000
288b - Notice of resignation of directors or secretaries 25 June 1999
NEWINC - New incorporation documents 08 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2001 Fully Satisfied

N/A

Mortgage debenture 26 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.