About

Registered Number: 04647303
Date of Incorporation: 24/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Integra House, Vaughan Court Celtic Springs, Newport, South Wales, NP10 8BD

 

Having been setup in 2003, Integra Business Solutions Ltd have registered office in Newport, it's status is listed as "Active". We do not know the number of employees at this business. The business has 15 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHLOCK, Allison 03 June 2019 - 1
FOOT, Kevin William 31 January 2018 - 1
GARDINER, Kevin Derek 01 October 2018 - 1
MCDONOUGH, Clive Aiden 24 July 2007 - 1
BASHAM, Neil David 24 July 2007 28 June 2019 1
BISHOP, Simon Christopher 06 May 2010 17 August 2015 1
CHAPMAN, Luke Michael, Edwin 03 September 2007 26 March 2009 1
GOOD, Thomas William 06 July 2015 16 October 2015 1
MILLER, Alan David 30 January 2013 18 December 2015 1
MUSGROVE, Paul 24 July 2007 14 May 2009 1
OHARE, Terence 24 July 2007 27 January 2010 1
POWELL, Mark Anthony Oakley 24 July 2007 01 January 2008 1
TRANTER, Roderick Owen 24 July 2007 01 January 2008 1
WALLIS-BELLMAN, Peter Robert 24 July 2007 01 August 2012 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Kevin Derek 01 October 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 20 June 2019
AP01 - Appointment of director 03 June 2019
MR04 - N/A 31 January 2019
CS01 - N/A 24 January 2019
AP03 - Appointment of secretary 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 28 September 2018
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 06 October 2016
RESOLUTIONS - N/A 07 July 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
MR01 - N/A 23 October 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 07 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 January 2014
AAMD - Amended Accounts 15 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 08 April 2013
AR01 - Annual Return 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 08 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
RESOLUTIONS - N/A 19 December 2007
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
CERTNM - Change of name certificate 20 August 2007
RESOLUTIONS - N/A 13 July 2007
123 - Notice of increase in nominal capital 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 28 July 2005
287 - Change in situation or address of Registered Office 18 April 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 25 March 2004
225 - Change of Accounting Reference Date 06 November 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
287 - Change in situation or address of Registered Office 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
MEM/ARTS - N/A 18 April 2003
CERTNM - Change of name certificate 12 March 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Outstanding

N/A

Debenture 29 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.