About

Registered Number: 07872658
Date of Incorporation: 06/12/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Merlewood Drive, Shenley Wood, Milton Keynes, Buckinghamshire, MK5 6GR,

 

Integral Powertrain Technology Ltd was registered on 06 December 2011 and has its registered office in Buckinghamshire, it's status is listed as "Active". The companies directors are listed as Barker, David Luke, Cairns, Darren Christopher, Duckworth, Roger Frank, Mclean, John Forlow, Mimms, David Said Habib, Hirsch, Joachim Volker, Kotagiri, Seetarama Swamy, More, Thomas, Wolkove, Jason in the Companies House registry. 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
BARKER, David Luke 06 December 2011 - 1
CAIRNS, Darren Christopher 06 December 2011 - 1
DUCKWORTH, Roger Frank 06 December 2011 - 1
MCLEAN, John Forlow 06 December 2011 - 1
HIRSCH, Joachim Volker 09 September 2014 22 October 2019 1
KOTAGIRI, Seetarama Swamy 09 September 2014 18 June 2018 1
MORE, Thomas 09 September 2014 18 June 2018 1
WOLKOVE, Jason 09 September 2014 18 June 2018 1
Secretary Name Appointed Resigned Total Appointments
MIMMS, David Said Habib 09 September 2014 18 June 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
AD01 - Change of registered office address 06 October 2020
CH01 - Change of particulars for director 23 December 2019
CH01 - Change of particulars for director 23 December 2019
CS01 - N/A 20 December 2019
SH06 - Notice of cancellation of shares 12 December 2019
SH03 - Return of purchase of own shares 12 December 2019
RESOLUTIONS - N/A 11 November 2019
RESOLUTIONS - N/A 04 November 2019
TM01 - Termination of appointment of director 29 October 2019
RESOLUTIONS - N/A 22 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2019
SH19 - Statement of capital 22 October 2019
CAP-SS - N/A 22 October 2019
SH01 - Return of Allotment of shares 23 July 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
CH01 - Change of particulars for director 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 23 August 2018
SH01 - Return of Allotment of shares 14 June 2018
SH01 - Return of Allotment of shares 15 February 2018
PSC02 - N/A 20 December 2017
PSC09 - N/A 20 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 25 September 2017
SH01 - Return of Allotment of shares 24 August 2017
SH01 - Return of Allotment of shares 18 May 2017
SH01 - Return of Allotment of shares 21 March 2017
CS01 - N/A 13 January 2017
SH01 - Return of Allotment of shares 07 December 2016
CH01 - Change of particulars for director 08 November 2016
SH01 - Return of Allotment of shares 12 October 2016
AA - Annual Accounts 27 September 2016
SH01 - Return of Allotment of shares 17 May 2016
SH01 - Return of Allotment of shares 20 April 2016
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH01 - Change of particulars for director 23 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2015
AA - Annual Accounts 14 October 2015
SH01 - Return of Allotment of shares 29 July 2015
SH01 - Return of Allotment of shares 24 July 2015
AAMD - Amended Accounts 22 May 2015
AR01 - Annual Return 23 December 2014
RESOLUTIONS - N/A 19 September 2014
SH01 - Return of Allotment of shares 19 September 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AP03 - Appointment of secretary 15 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 24 July 2013
RESOLUTIONS - N/A 04 January 2013
AR01 - Annual Return 03 January 2013
SH01 - Return of Allotment of shares 16 July 2012
NEWINC - New incorporation documents 06 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.