INTEGRAL CRADLES LIMITED
Overview
Company Name | INTEGRAL CRADLES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05123002 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTEGRAL CRADLES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is INTEGRAL CRADLES LIMITED located?
Registered Office Address | The Beehive Building Beehive Ring Road RH6 0PA Gatwick Airport West Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTEGRAL CRADLES LIMITED?
Company Name | From | Until |
---|---|---|
COXGOMYL INTEGRAL LTD | Mar 31, 2009 | Mar 31, 2009 |
INTEGRAL CRADLES LIMITED | May 10, 2004 | May 10, 2004 |
What are the latest accounts for INTEGRAL CRADLES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTEGRAL CRADLES LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for INTEGRAL CRADLES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jan 02, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jan 02, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Appointment of Mr Kevin Walton as a secretary on Jun 07, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Josephine Walton as a secretary on Jun 07, 2023 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Kevin Robert Walton on May 15, 2023 | 2 pages | CH01 | ||||||||||||||
Registration of charge 051230020012, created on Mar 30, 2023 | 52 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 05, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Kevin Robert Walton as a person with significant control on Jul 31, 2022 | 2 pages | PSC01 | ||||||||||||||
Cessation of Gondolas in Design Uk Ltd as a person with significant control on Jul 31, 2022 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Kevin Robert Walton on Jan 13, 2022 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jan 05, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 05, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Paul William Teasdale as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Adam John Coates as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Adam John Coates as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||||||||||||||
Notification of Gondolas in Design Uk Ltd as a person with significant control on Dec 24, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Premier Technical Services Group Ltd as a person with significant control on Dec 24, 2020 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of INTEGRAL CRADLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALTON, Kevin | Secretary | Beehive Ring Road RH6 0PA Gatwick Airport The Beehive Building West Sussex England | 309888780001 | |||||||
WALTON, Kevin Robert | Director | Beehive Ring Road RH6 0PA Gatwick Airport The Beehive Building West Sussex England | England | English | Director | 132750130001 | ||||
COATES, Adam John | Secretary | Beehive Ring Road RH6 0PA Gatwick Airport The Beehive Building West Sussex England | 201747520001 | |||||||
SHEK, Josephine | Secretary | 17 Globe Wharf 205 Rotherhithe Street SE16 5XS London | British | Accountant | 109119130001 | |||||
STEAD, Sophie | Secretary | Uplands Sugworth Road Bradfield Dale S6 6LE Sheffield | British | 126712690001 | ||||||
WALTON, Josephine | Secretary | Beehive Ring Road RH6 0PA Gatwick Airport The Beehive Building West Sussex England | 201747530001 | |||||||
WALTON, Kevin Robert | Secretary | 17 Globe Wharf 205 Rotherhithe Street SE16 5XS London | British | 79449500002 | ||||||
WHITWORTH, Andrew David | Secretary | The Firs Westhorpe Drive NG10 4BU Long Eaton Nottinghamshire | British | Director | 30265970003 | |||||
BEDFORD, Sally Ann | Director | Flemming Court WF10 5HW Castleford 13-14 West Yorkshire England | England | British | Director | 156506430002 | ||||
COATES, Adam John | Director | Beehive Ring Road RH6 0PA Gatwick Airport The Beehive Building West Sussex England | England | British | Company Director | 48620750003 | ||||
DONOSO PICAPORTE, Hugo | Director | Beehive Ring Road RH6 0PA Gatwick Airport The Beehive Building West Sussex | Spain | Spanish | Director | 160417960001 | ||||
EASTWOOD, Simon James | Director | 27 Ranmoor Park Road S10 3GX Sheffield South Yorkshire | United Kingdom | British | Company Director | 2183930004 | ||||
HAWTREY, Scott Henry | Director | 276 Maidstone Road ME8 0HH Gillingham Kent | British | Director | 97571040001 | |||||
OREJON, Jose Manuel | Director | 30 Roman Ridge Road Sheffield S9 1GA Yorkshire | Spain | Spanish | Manager Director | 151417770001 | ||||
TEASDALE, Paul William | Director | Beehive Ring Road RH6 0PA Gatwick Airport The Beehive Building West Sussex England | England | British | Director | 130210840002 | ||||
WALTON, Josephine | Director | Beehive Ring Road Gatwick RH6 0PA Gatwick Airport The Beehive Building West Sussex Uk | United Kingdom | British | None | 204633420001 | ||||
WHITWORTH, Andrew David | Director | Beehive Ring Road RH6 0PA Gatwick Airport The Beehive Building West Sussex | United Kingdom | British | Company Director | 30265970003 |
Who are the persons with significant control of INTEGRAL CRADLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Kevin Robert Walton | Jul 31, 2022 | Beehive Ring Road RH6 0PA Gatwick Airport The Beehive Building West Sussex England | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Gondolas In Design Uk Ltd | Dec 24, 2020 | Beehive Ring Road Gatwick Airport RH6 0PA Gatwick The Beehive Building West Sussex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Premier Technical Services Group Ltd | Apr 06, 2016 | Flemming Court WF10 5HW Castleford 13 Flemming Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0