About

Registered Number: 02110934
Date of Incorporation: 16/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Integral House 7 Beddau Way, Castlegate Business Park, Caerphilly, CF83 2AX

 

Integral Geotechnique (Wales) Ltd was registered on 16 March 1987, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Integral Geotechnique (Wales) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATHURST, Robert John 05 October 2017 - 1
PRITCHARD, Huw 24 July 2006 - 1
BATEMAN, Peter Gregory 24 July 2006 05 October 2017 1
EARL, Malcolm John 24 July 2006 05 October 2017 1
ZARIFIAN, Angela N/A 24 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 April 2018
PSC02 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
MR04 - N/A 22 August 2017
MR04 - N/A 22 August 2017
MR04 - N/A 22 August 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH03 - Change of particulars for secretary 13 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 21 May 2010
395 - Particulars of a mortgage or charge 19 September 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 23 July 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 11 May 2007
RESOLUTIONS - N/A 04 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 27 July 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 14 June 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 13 April 1995
287 - Change in situation or address of Registered Office 04 January 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 07 December 1989
287 - Change in situation or address of Registered Office 06 October 1989
363 - Annual Return 21 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1989
288 - N/A 17 January 1989
MEM/ARTS - N/A 15 September 1987
RESOLUTIONS - N/A 11 August 1987
CERTNM - Change of name certificate 04 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1987
287 - Change in situation or address of Registered Office 25 June 1987
288 - N/A 25 June 1987
288 - N/A 25 June 1987
CERTINC - N/A 16 March 1987
MISC - Miscellaneous document 16 March 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 September 2009 Outstanding

N/A

Debenture 24 July 2006 Fully Satisfied

N/A

Debenture 24 July 2006 Fully Satisfied

N/A

Debenture 24 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.