About

Registered Number: 03742105
Date of Incorporation: 26/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 1 Shire Business Park, Wainwright Road, Worcester, Worcestershire, WR4 9FA

 

Founded in 1999, Integratech Ltd have registered office in Worcester, it has a status of "Active". The companies directors are listed as Warr, Ian Anthony, Cawte, Shirley, Dover, Robert, Catherwood, Gregory Robert John, Heath, David Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARR, Ian Anthony 26 March 1999 - 1
CATHERWOOD, Gregory Robert John 01 August 2001 24 April 2019 1
HEATH, David Alan 01 June 2000 09 July 2001 1
Secretary Name Appointed Resigned Total Appointments
CAWTE, Shirley 26 March 1999 01 July 1999 1
DOVER, Robert 01 July 1999 31 January 2001 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 19 February 2020
PSC01 - N/A 15 May 2019
TM01 - Termination of appointment of director 01 May 2019
PSC07 - N/A 01 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
AA - Annual Accounts 10 February 2012
MG01 - Particulars of a mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 03 December 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 04 July 2006
363a - Annual Return 16 May 2006
RESOLUTIONS - N/A 15 May 2006
MEM/ARTS - N/A 15 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 05 March 2003
395 - Particulars of a mortgage or charge 02 January 2003
287 - Change in situation or address of Registered Office 06 October 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 21 December 2001
CERTNM - Change of name certificate 16 October 2001
287 - Change in situation or address of Registered Office 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
AA - Annual Accounts 04 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
363s - Annual Return 03 May 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
225 - Change of Accounting Reference Date 13 May 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
NEWINC - New incorporation documents 26 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2011 Outstanding

N/A

Debenture 03 May 2006 Fully Satisfied

N/A

Debenture 18 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.