INTEGRA PRODUCTS LIMITED
Overview
| Company Name | INTEGRA PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06373794 |
| 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 INTEGRA PRODUCTS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is INTEGRA PRODUCTS LIMITED located?
| Registered Office Address | The Darwin Building 2 Colwick Quays Business Park Private Road No. 2 NG4 2JY Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRA PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAINTFRONT LIMITED | Sep 18, 2007 | Sep 18, 2007 |
What are the latest accounts for INTEGRA PRODUCTS 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 INTEGRA PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for INTEGRA PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Integra Products Holdings Ltd as a person with significant control on Aug 26, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Michael Hower Jones on Mar 17, 2025 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ England to The Darwin Building 2 Colwick Quays Business Park Private Road No. 2 Nottingham NG4 2JY | 1 pages | AD02 | ||||||||||
Registered office address changed from C/O Hunter Douglas Ltd Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ to The Darwin Building 2 Colwick Quays Business Park Private Road No. 2 Nottingham NG4 2JY on Aug 26, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Integra Products Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Andrew Richard Thomas as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Louise Marsh as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Keith Andrew Edwards as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Michael Hower Jones as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hendrikus Den Uijl as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Hower Jones as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Richard Thomas as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Deborah Louise Marsh as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Hower Jones as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrianus Kuiper as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Edward Black as a secretary on Jul 28, 2023 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Statement of capital on Sep 28, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of INTEGRA PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Craig Keith Andrew | Director | 2 Colwick Quays Business Park Private Road No. 2 NG4 2JY Nottingham The Darwin Building United Kingdom | England | British | 194623300001 | |||||
| JONES, Michael Hower | Director | 2 Colwick Quays Business Park Private Road No. 2 NG4 2JY Nottingham The Darwin Building United Kingdom | United Kingdom | American | 306845380002 | |||||
| BLACK, James Edward | Secretary | c/o Hunter Douglas Ltd Battersea Road Heaton Mersey SK4 3EQ Stockport Mersey Industrial Estate Cheshire | 301940870001 | |||||||
| DURSTON, Robert Henry George | Secretary | c/o Hunter Douglas Ltd Battersea Road Heaton Mersey SK4 3EQ Stockport Mersey Industrial Estate Cheshire United Kingdom | 165382310001 | |||||||
| MATTHEWS, Colin John | Secretary | 8 The Tulworths Longford GL2 9RS Gloucester Gloucestershire | British | 14261760001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DEN UIJL, Hendrikus | Director | 3071 El Rotterdam Netherlands Piekstraat 2 Netherlands | Netherlands | Dutch | 165378810001 | |||||
| FISCHER, Andrew Olaf | Director | Little Casterton PE9 4BE Stamford The Chantry Lincolnshire | United Kingdom | German | 70312740036 | |||||
| FISHER, Ian | Director | 26 Loudoun Road NW8 0LT London | United Kingdom | British | 51776160030 | |||||
| FLETCHER, Alan Thomas | Director | 14 Fiery Hill Road Barnt Green B45 8LG Birmingham | United Kingdom | British | 14669590002 | |||||
| JONES, Michael Hower | Director | c/o Hunter Douglas Ltd Battersea Road Heaton Mersey SK4 3EQ Stockport Mersey Industrial Estate Cheshire | Netherlands | American | 319015570001 | |||||
| KUIPER, Adrianus | Director | c/o Hunter Douglas Ltd Battersea Road Heaton Mersey SK4 3EQ Stockport Mersey Industrial Estate Cheshire | Netherlands | Dutch | 301103770001 | |||||
| MARSH, Deborah Louise | Director | c/o Hunter Douglas Ltd Battersea Road Heaton Mersey SK4 3EQ Stockport Mersey Industrial Estate Cheshire | United Kingdom | British | 322156320001 | |||||
| MARTIN, John Scott | Director | 29 Simpsons Walk Horsehay TF4 2PA Telford Shropshire | England | British | 95541450001 | |||||
| MATTHEWS, Colin John | Director | 8 The Tulworths Longford GL2 9RS Gloucester Gloucestershire | England | British | 14261760001 | |||||
| RICHARDSON, Jonathan Charles | Director | 24 Foxcote Way Walton S42 7NP Chesterfield Derbyshire | England | British | 118293300001 | |||||
| SCOTT, Philip John | Director | c/o C/O Hunter Douglas (Uk) Limited Heaton Mersey SK4 3EQ Stockport Mersey Industrial Estate Cheshire England | United Kingdom | British | 165378320001 | |||||
| SOUTHAM, Ivor Kenneth | Director | 13 The Croft Longdon WS15 4PR Rugeley Staffordshire | England | British | 60815430002 | |||||
| THOMAS, Andrew Richard | Director | c/o Hunter Douglas Ltd Battersea Road Heaton Mersey SK4 3EQ Stockport Mersey Industrial Estate Cheshire | England | British | 154618250004 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INTEGRA PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Integra Products Holdings Ltd | Apr 06, 2016 | 2 Colwick Quays Business Park Private Road No. 2 NG4 2JY Nottingham The Darwin Building England | No | ||||||||||
| |||||||||||||
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