Company number 06311065
Status Active
Incorporation Date 12 July 2007
Company Type Public Limited Company
Address CATTHORPE HALL MAIN STREET, CATTHORPE, LUTTERWORTH, LEICESTERSHIRE, LE17 6DB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty events have happened. The last three records are Satisfaction of charge 063110650003 in full; Satisfaction of charge 2 in full; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of M - INTEGRATED SOLUTIONS PLC are www.mintegratedsolutions.co.uk, and www.m-integrated-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Long Buckby Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M Integrated Solutions Plc is a Public Limited Company.
The company registration number is 06311065. M Integrated Solutions Plc has been working since 12 July 2007.
The present status of the company is Active. The registered address of M Integrated Solutions Plc is Catthorpe Hall Main Street Catthorpe Lutterworth Leicestershire Le17 6db. . CURLEY, Gillian is a Secretary of the company. BUCKLEY, Sean Paul is a Director of the company. CURLEY, James Richard Harold is a Director of the company. CURLEY, Michael James is a Director of the company. ENGEHAM, Nigel is a Director of the company. YOUNG, John Walton is a Director of the company. Secretary KHM SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
KHM SECRETARIAL SERVICES LIMITED
Resigned: 14 March 2011
Appointed Date: 12 July 2007
Persons With Significant Control
M - INTEGRATED SOLUTIONS PLC Events
21 Sep 2016
Satisfaction of charge 063110650003 in full
21 Sep 2016
Satisfaction of charge 2 in full
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
05 May 2016
Full accounts made up to 31 December 2015
29 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
...
... and 30 more events
06 Apr 2008
Certificate of authorisation to commence business and borrow
06 Apr 2008
Application to commence business
19 Mar 2008
Curr sho from 31/07/2008 to 31/12/2007
31 Jul 2007
New director appointed
12 Jul 2007
Incorporation
12 August 2013
Charge code 0631 1065 0003
Delivered: 30 August 2013
Status: Satisfied
on 21 September 2016
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
3 June 2010
Deed of charge over deposit
Delivered: 8 June 2010
Status: Satisfied
on 21 September 2016
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of a/no 06029290 held in…
31 July 2008
Debenture
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…