Company NameIntegrity Supplies UK Limited
DirectorsRoss Rennie and Myers Cooper
Company StatusActive
Company Number05808575
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Ross Rennie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Unicorn Road
Oswestry
Shropshire
SY11 2UD
Wales
Director NameMr Myers Cooper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(7 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Unicorn Road
Oswestry
Shropshire
SY11 2UD
Wales
Secretary NameGeorge Snape
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Beeston Drive
Winsford
Cheshire
CW7 1ET
Secretary NameJacqueline Rennie
NationalityBritish
StatusResigned
Appointed17 May 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address32 Leicester Road
Shepshed
Leicestershire
LE12 9DQ

Contact

Websiteintegritysupplies.co.uk
Email address[email protected]
Telephone07 720872786
Telephone regionMobile

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Ross Rennie
60.00%
Ordinary
40 at £1Myers Cooper
40.00%
Ordinary

Financials

Year2014
Net Worth-£25,208
Current Liabilities£26,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (4 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
2 May 2018Director's details changed for Mr Myers Cooper on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Mr Ross Rennie on 2 May 2018 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Director's details changed for Mr Ross Rennie on 1 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Myers Cooper on 28 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Ross Rennie on 1 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Myers Cooper on 28 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Ross Rennie on 1 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Myers Cooper on 1 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Myers Cooper on 1 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Ross Rennie on 1 September 2016 (2 pages)
6 September 2016Registered 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 2016Registered 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 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Registered 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 2015Registered 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 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Appointment of Mr Myers Cooper as a director (2 pages)
19 May 2014Appointment of Mr Myers Cooper as a director (2 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
6 May 2014Director's details changed for Mr Ross Rennie on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Ross Rennie on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Ross Rennie on 6 May 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
4 May 2012Registered office address changed from 1 Birch Avenue Cannock Staffordshire WS11 1ER on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 1 Birch Avenue Cannock Staffordshire WS11 1ER on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 1 Birch Avenue Cannock Staffordshire WS11 1ER on 4 May 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Ross Rennie on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Ross Rennie on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Ross Rennie on 1 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 August 2009Registered office changed on 24/08/2009 from 32 leicester road shepshed leicestershire LE12 9DQ (1 page)
24 August 2009Registered office changed on 24/08/2009 from 32 leicester road shepshed leicestershire LE12 9DQ (1 page)
13 May 2009Appointment terminated secretary jacqueline rennie (1 page)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
13 May 2009Appointment terminated secretary jacqueline rennie (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Return made up to 08/05/08; full list of members (3 pages)
6 June 2008Ad 01/07/07\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
6 June 2008Return made up to 08/05/08; full list of members (3 pages)
6 June 2008Ad 01/07/07\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
13 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
13 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
8 May 2006Incorporation (20 pages)
8 May 2006Incorporation (20 pages)