Alsager
Stoke-On-Trent
ST7 2EW
Website | www.integrafabriccoatings.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3678773 |
Telephone region | Manchester |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Stephen Paul Hamblett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,873 |
Cash | £49,229 |
Current Liabilities | £195,053 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
1 February 2011 | Delivered on: 4 February 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
24 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
27 January 2023 | Satisfaction of charge 1 in full (1 page) |
3 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
23 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
20 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
28 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
15 November 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
28 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
18 July 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
12 October 2017 | Director's details changed for Mr Stephen Paul Hamblett on 11 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Stephen Paul Hamblett on 11 October 2017 (2 pages) |
12 October 2017 | Change of details for Mr Stephen Paul Hamblett as a person with significant control on 11 October 2017 (2 pages) |
12 October 2017 | Change of details for Mr Stephen Paul Hamblett as a person with significant control on 11 October 2017 (2 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Registered office address changed from 19-21 Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EP on 17 December 2009 (1 page) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Registered office address changed from 19-21 Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EP on 17 December 2009 (1 page) |
15 December 2008 | Incorporation (9 pages) |
15 December 2008 | Incorporation (9 pages) |