Company number 04294783
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address THE HAMMEL WOOD LANE, CHAPELTHORPE, WAKEFIELD, WEST YORKSHIRE, WF4 3JL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
GBP 62
. The most likely internet sites of INTEGRAL PROJECT SOLUTIONS LIMITED are www.integralprojectsolutions.co.uk, and www.integral-project-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Integral Project Solutions Limited is a Private Limited Company.
The company registration number is 04294783. Integral Project Solutions Limited has been working since 27 September 2001.
The present status of the company is Active. The registered address of Integral Project Solutions Limited is The Hammel Wood Lane Chapelthorpe Wakefield West Yorkshire Wf4 3jl. The company`s financial liabilities are £3.14k. It is £-0.02k against last year. The cash in hand is £3.19k. It is £0k against last year. And the total assets are £3.19k, which is £0k against last year. CAMPBELL, Lorraine is a Secretary of the company. CAMPBELL, Lorraine is a Director of the company. JOHN, Barry Melville is a Director of the company. JOHN, Donald Lionel is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
integral project solutions Key Finiance
LIABILITIES
£3.14k
-1%
CASH
£3.19k
TOTAL ASSETS
£3.19k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001
Persons With Significant Control
Ms Lorraine Campbell
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Barry Melville John
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
INTEGRAL PROJECT SOLUTIONS LIMITED Events
21 Oct 2016
Confirmation statement made on 27 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
...
... and 41 more events
12 Oct 2001
New secretary appointed
12 Oct 2001
Secretary resigned
12 Oct 2001
Director resigned
11 Oct 2001
Registered office changed on 11/10/01 from: suite 81 grosvenor gardens house grosvenor gardens london SW1W 0BS
27 Sep 2001
Incorporation