Oswestry
Shropshire
SY11 2UD
Wales
Director Name | Mr Myers Cooper |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(7 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Unicorn Road Oswestry Shropshire SY11 2UD Wales |
Secretary Name | George Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Beeston Drive Winsford Cheshire CW7 1ET |
Secretary Name | Jacqueline Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 32 Leicester Road Shepshed Leicestershire LE12 9DQ |
Website | integritysupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 720872786 |
Telephone region | Mobile |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Ross Rennie 60.00% Ordinary |
---|---|
40 at £1 | Myers Cooper 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,208 |
Current Liabilities | £26,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (4 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
18 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
2 May 2018 | Director's details changed for Mr Myers Cooper on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr Ross Rennie on 2 May 2018 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 August 2017 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 4 August 2017 (1 page) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Director's details changed for Mr Ross Rennie on 1 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Myers Cooper on 28 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Ross Rennie on 1 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Myers Cooper on 28 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Ross Rennie on 1 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Myers Cooper on 1 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Myers Cooper on 1 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Ross Rennie on 1 September 2016 (2 pages) |
6 September 2016 | Registered office address changed from 64a Whitby Road Ellesmere Port Cheshire CH65 0AA England to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 64a Whitby Road Ellesmere Port Cheshire CH65 0AA England to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 6 September 2016 (1 page) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 July 2015 | Registered office address changed from Unit 1-2-3 Dorchester Commercial Road Walsall West Midlands WS2 7NQ to 64a Whitby Road Ellesmere Port Cheshire CH65 0AA on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Unit 1-2-3 Dorchester Commercial Road Walsall West Midlands WS2 7NQ to 64a Whitby Road Ellesmere Port Cheshire CH65 0AA on 21 July 2015 (1 page) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Appointment of Mr Myers Cooper as a director (2 pages) |
19 May 2014 | Appointment of Mr Myers Cooper as a director (2 pages) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 May 2014 | Director's details changed for Mr Ross Rennie on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Ross Rennie on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Ross Rennie on 6 May 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Registered office address changed from 1 Birch Avenue Cannock Staffordshire WS11 1ER on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 1 Birch Avenue Cannock Staffordshire WS11 1ER on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 1 Birch Avenue Cannock Staffordshire WS11 1ER on 4 May 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Ross Rennie on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Ross Rennie on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ross Rennie on 1 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 32 leicester road shepshed leicestershire LE12 9DQ (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 32 leicester road shepshed leicestershire LE12 9DQ (1 page) |
13 May 2009 | Appointment terminated secretary jacqueline rennie (1 page) |
13 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
13 May 2009 | Appointment terminated secretary jacqueline rennie (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
6 June 2008 | Ad 01/07/07\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
6 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
6 June 2008 | Ad 01/07/07\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
13 October 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
13 October 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
8 May 2006 | Incorporation (20 pages) |
8 May 2006 | Incorporation (20 pages) |