About

Registered Number: 06665412
Date of Incorporation: 06/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 57 Ely Street, Stratford-Upon-Avon, CV37 6LN,

 

Based in Stratford-Upon-Avon, Integr8 Renewable Energy Ltd was established in 2008, it has a status of "Active". The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL-SOBKY, Nur 06 August 2008 - 1
BARAKAT, Sara 11 December 2010 05 January 2012 1
Corporate Appointments Limited 06 August 2008 06 August 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
PSC04 - N/A 17 August 2020
CH01 - Change of particulars for director 17 August 2020
AA - Annual Accounts 25 June 2020
AD01 - Change of registered office address 06 May 2020
CH01 - Change of particulars for director 06 May 2020
PSC04 - N/A 06 May 2020
CH01 - Change of particulars for director 06 May 2020
AA - Annual Accounts 30 December 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 28 August 2019
AA01 - Change of accounting reference date 05 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 31 May 2018
DISS40 - Notice of striking-off action discontinued 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 22 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 01 June 2015
DISS40 - Notice of striking-off action discontinued 10 December 2014
AR01 - Annual Return 09 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AD01 - Change of registered office address 28 November 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 May 2012
TM01 - Termination of appointment of director 18 February 2012
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 22 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 25 July 2011
AD01 - Change of registered office address 04 May 2011
AP01 - Appointment of director 11 December 2010
AR01 - Annual Return 18 October 2010
AD01 - Change of registered office address 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CERTNM - Change of name certificate 30 June 2010
AD01 - Change of registered office address 24 June 2010
RESOLUTIONS - N/A 11 June 2010
AA - Annual Accounts 03 May 2010
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 02 February 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
NEWINC - New incorporation documents 06 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.