Company NameIntegra Fabric Coatings Ltd
DirectorStephen Paul Hamblett
Company StatusActive
Company Number06773450
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Director

Director NameMr Stephen Paul Hamblett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW

Contact

Websitewww.integrafabriccoatings.com/
Email address[email protected]
Telephone0161 3678773
Telephone regionManchester

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Stephen Paul Hamblett
100.00%
Ordinary

Financials

Year2014
Net Worth£164,873
Cash£49,229
Current Liabilities£195,053

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

1 February 2011Delivered 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

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
24 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
27 January 2023Satisfaction of charge 1 in full (1 page)
3 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
23 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
20 August 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
28 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
15 November 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 July 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
18 July 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 1
(3 pages)
18 July 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 1
(3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
12 October 2017Director's details changed for Mr Stephen Paul Hamblett on 11 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Stephen Paul Hamblett on 11 October 2017 (2 pages)
12 October 2017Change of details for Mr Stephen Paul Hamblett as a person with significant control on 11 October 2017 (2 pages)
12 October 2017Change of details for Mr Stephen Paul Hamblett as a person with significant control on 11 October 2017 (2 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
17 December 2009Registered office address changed from 19-21 Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EP on 17 December 2009 (1 page)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
17 December 2009Registered office address changed from 19-21 Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EP on 17 December 2009 (1 page)
15 December 2008Incorporation (9 pages)
15 December 2008Incorporation (9 pages)