About

Registered Number: 04451079
Date of Incorporation: 30/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Silk House, 40 Station Road, Sudbury, Suffolk, CO10 2SS

 

Integresource Ltd was registered on 30 May 2002 and has its registered office in Suffolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The company has 3 directors listed as Mullan, David John, Mullan, Gareth Richard, Mullan, Jennifer Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLAN, David John 01 February 2006 16 March 2009 1
MULLAN, Gareth Richard 05 June 2002 01 February 2010 1
MULLAN, Jennifer Margaret 27 January 2010 31 May 2011 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 01 March 2011
AP01 - Appointment of director 17 August 2010
AR01 - Annual Return 01 June 2010
TM01 - Termination of appointment of director 03 February 2010
AP01 - Appointment of director 27 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 05 April 2007
287 - Change in situation or address of Registered Office 07 February 2007
363a - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 17 June 2003
287 - Change in situation or address of Registered Office 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.