About

Registered Number: 01707060
Date of Incorporation: 17/03/1983 (42 years and 1 month ago)
Company Status: Active
Registered Address: Quern House Mill Court, Great Shelford, Cambridge, CB22 5LD,

 

Integral Security Ltd was setup in 1983, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 6 directors listed as Taubman, Michael Martin, Heywood, Stephen Dene, Hood, Nigel Terence, Duffy, Roger Edward Gordon, Watson, Michael Grosby, Watson, Sheila Ruby for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Roger Edward Gordon 04 October 1991 29 April 1994 1
WATSON, Michael Grosby N/A 04 October 1993 1
WATSON, Sheila Ruby N/A 04 October 1991 1
Secretary Name Appointed Resigned Total Appointments
TAUBMAN, Michael Martin 27 June 2014 - 1
HEYWOOD, Stephen Dene 07 January 2009 27 June 2014 1
HOOD, Nigel Terence 12 April 1997 09 December 1997 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 28 August 2019
AD01 - Change of registered office address 19 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 24 August 2017
AD04 - Change of location of company records to the registered office 24 August 2017
AD04 - Change of location of company records to the registered office 10 July 2017
AD04 - Change of location of company records to the registered office 10 July 2017
AA01 - Change of accounting reference date 03 July 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 17 February 2017
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 18 September 2014
AP03 - Appointment of secretary 28 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 30 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AP01 - Appointment of director 25 May 2010
AA - Annual Accounts 11 May 2010
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
287 - Change in situation or address of Registered Office 29 May 2009
225 - Change of Accounting Reference Date 29 May 2009
225 - Change of Accounting Reference Date 06 May 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 04 September 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 16 September 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 15 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
AA - Annual Accounts 18 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2002
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
225 - Change of Accounting Reference Date 10 July 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 12 September 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
MEM/ARTS - N/A 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2000
123 - Notice of increase in nominal capital 05 May 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
287 - Change in situation or address of Registered Office 10 May 1999
287 - Change in situation or address of Registered Office 07 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 18 September 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 03 March 1998
288a - Notice of appointment of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
363s - Annual Return 17 September 1997
395 - Particulars of a mortgage or charge 22 July 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
287 - Change in situation or address of Registered Office 29 April 1997
395 - Particulars of a mortgage or charge 08 April 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 23 September 1996
288 - N/A 28 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1996
MEM/ARTS - N/A 19 October 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 08 September 1995
288 - N/A 07 June 1995
CERTNM - Change of name certificate 06 June 1995
395 - Particulars of a mortgage or charge 06 June 1995
AA - Annual Accounts 28 February 1995
288 - N/A 20 January 1995
363s - Annual Return 30 September 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
AA - Annual Accounts 03 March 1994
287 - Change in situation or address of Registered Office 23 February 1994
288 - N/A 23 November 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 16 October 1992
MEM/ARTS - N/A 29 January 1992
MEM/ARTS - N/A 06 January 1992
RESOLUTIONS - N/A 20 December 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
287 - Change in situation or address of Registered Office 10 October 1991
AUD - Auditor's letter of resignation 10 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1991
395 - Particulars of a mortgage or charge 09 October 1991
AA - Annual Accounts 02 October 1991
363b - Annual Return 02 October 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 17 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 31 March 1988
363 - Annual Return 31 March 1988
288 - N/A 10 March 1988
363 - Annual Return 19 June 1987
AA - Annual Accounts 20 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 1997 Fully Satisfied

N/A

Floating charge 04 April 1997 Fully Satisfied

N/A

Fixed and floating charge 26 May 1995 Fully Satisfied

N/A

Charge on book debts 04 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.