Handforth
Wilmslow
SK9 3LA
Director Name | Hazel Ann Marginson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke House Lower Meadow Road Handforth Wilmslow SK9 3LA |
Director Name | Mr Adrian Snelson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brooke House Lower Meadow Road Handforth Wilmslow SK9 3LA |
Director Name | Mr Jonathan Cooke |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Brooke House Lower Meadow Road Handforth Wilmslow SK9 3LA |
Director Name | David Nicholson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Murrayfield Prestbury Cheshire SK10 4BZ |
Secretary Name | Valerie Ann Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Murrayfield Prestbury Cheshire SK10 4BZ |
Director Name | Valerie Ann Nicholson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Murrayfield Prestbury Cheshire SK10 4BZ |
Website | integratedair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4884992 |
Telephone region | Manchester |
Registered Address | Brooke House Lower Meadow Road Handforth Wilmslow SK9 3LA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | David Nicholson 33.33% Ordinary |
---|---|
100 at £1 | Mr Graham Peter Marginson 33.33% Ordinary |
50 at £1 | Hazel Ann Marginson 16.67% Ordinary A |
50 at £1 | Valerie Ann Nicholson 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £244,592 |
Cash | £757,608 |
Current Liabilities | £1,151,032 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 week, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
16 January 2020 | Delivered on: 17 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 September 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
25 February 2020 | Change of details for Mr Graham Peter Marginson as a person with significant control on 12 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Jonathan Cooke as a director on 24 February 2020 (2 pages) |
24 February 2020 | Cessation of David Nicholson as a person with significant control on 12 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Valerie Ann Nicholson as a director on 12 February 2020 (1 page) |
12 February 2020 | Termination of appointment of David Nicholson as a director on 12 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Valerie Ann Nicholson as a secretary on 12 February 2020 (1 page) |
12 February 2020 | Cessation of David Nicholson as a person with significant control on 12 February 2020 (1 page) |
17 January 2020 | Registration of charge 044754420001, created on 16 January 2020 (24 pages) |
8 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
1 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
5 February 2018 | Appointment of Mr Adrian Snelson as a director on 5 February 2018 (2 pages) |
12 July 2017 | Notification of Graham Peter Marginson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Graham Peter Marginson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of David Nicholson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of David Nicholson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 January 2017 | Director's details changed for Hazel Ann Marginson on 16 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Graham Peter Marginson on 16 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Hazel Ann Marginson on 16 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Graham Peter Marginson on 16 January 2017 (2 pages) |
19 September 2016 | Registered office address changed from Oakfield House, Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XA to Brooke House Lower Meadow Road Handforth Wilmslow SK9 3LA on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Oakfield House, Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XA to Brooke House Lower Meadow Road Handforth Wilmslow SK9 3LA on 19 September 2016 (1 page) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 September 2010 | Director's details changed for David Nicholson on 2 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Director's details changed for Hazel Ann Marginson on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for David Nicholson on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Valerie Ann Nicholson on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Valerie Ann Nicholson on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for David Nicholson on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Hazel Ann Marginson on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Graham Peter Marginson on 2 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Director's details changed for Graham Peter Marginson on 2 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Director's details changed for Graham Peter Marginson on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Hazel Ann Marginson on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Valerie Ann Nicholson on 2 July 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 July 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
21 July 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
3 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
9 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: oakfield house tytherington business park macclesfield cheshire SK10 2XA (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: oakfield house tytherington business park macclesfield cheshire SK10 2XA (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
31 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
9 July 2004 | Director's particulars changed (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
26 July 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
26 July 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
24 March 2003 | Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Nc inc already adjusted 01/03/03 (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Ad 01/03/03--------- £ si 199@1=199 £ ic 101/300 (3 pages) |
24 March 2003 | Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Ad 01/03/03--------- £ si 199@1=199 £ ic 101/300 (3 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
24 March 2003 | Nc inc already adjusted 01/03/03 (1 page) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
2 July 2002 | Incorporation (12 pages) |
2 July 2002 | Incorporation (12 pages) |