Parsonage Lane
Stansted
CM24 8GF
Director Name | Mr Charles Edward Allison Cooke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene Lodge Francis Green Lane Penkridge Staffordshire ST19 5HE |
Secretary Name | Elizabeth Anne Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Elmfield Road Castle Bromwich Birmingham B36 0HL |
Director Name | Mr Geoffrey Isaac Louis Hadfield |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lumm Farm Lumb Lane Droylsden Manchester M43 7LB |
Director Name | Mr Paul Darren Harrison |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21/23 Hall Street Walshaw Bury Lancashire BL8 3BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | weeelink.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 839284 |
Telephone region | Hartlepool |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Integra Compliance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £373,323 |
Cash | £338,046 |
Current Liabilities | £144,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
30 January 2023 | Delivered on: 31 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
6 March 2019 | Delivered on: 11 March 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
10 January 2024 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
15 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
24 July 2023 | Second filing for the notification of Integra Compliance Limited as a person with significant control (7 pages) |
27 February 2023 | Appointment of Mr Paul Barry Van Danzig as a director on 2 February 2023 (2 pages) |
27 February 2023 | Appointment of Mrs Kerry Jane Sahi as a director on 2 February 2023 (2 pages) |
2 February 2023 | Satisfaction of charge SC3135550001 in full (1 page) |
1 February 2023 | All of the property or undertaking has been released from charge SC3135550001 (1 page) |
31 January 2023 | Registration of charge SC3135550002, created on 30 January 2023 (14 pages) |
9 January 2023 | Accounts for a small company made up to 31 December 2021 (9 pages) |
4 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
11 March 2019 | Registration of charge SC3135550001, created on 6 March 2019 (17 pages) |
20 December 2018 | Notification of Integra Compliance Limited as a person with significant control on 15 February 2017
|
20 December 2018 | Notification of Lc Bet Limited as a person with significant control on 15 February 2017 (2 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
6 April 2018 | Previous accounting period shortened from 15 February 2018 to 31 December 2017 (1 page) |
16 February 2018 | Cessation of Geoffrey Isaac Louis Hadfield as a person with significant control on 15 February 2017 (1 page) |
16 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 15 February 2017 (7 pages) |
14 November 2017 | Total exemption full accounts made up to 15 February 2017 (7 pages) |
30 October 2017 | Previous accounting period extended from 30 January 2017 to 15 February 2017 (1 page) |
30 October 2017 | Previous accounting period extended from 30 January 2017 to 15 February 2017 (1 page) |
7 March 2017 | Registered office address changed from Caledonian Exchange Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from Caledonian Exchange Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Caledonian Exchange Canning Street Edinburgh EH3 8HE on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Caledonian Exchange Canning Street Edinburgh EH3 8HE on 3 March 2017 (1 page) |
17 February 2017 | Appointment of Mrs Lynne Anne Cullis as a director on 15 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Paul Darren Harrison as a director on 15 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Paul Darren Harrison as a director on 15 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Geoffrey Isaac Louis Hadfield as a director on 15 February 2017 (1 page) |
17 February 2017 | Appointment of Mrs Lynne Anne Cullis as a director on 15 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Geoffrey Isaac Louis Hadfield as a director on 15 February 2017 (1 page) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 January 2016 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
3 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Charles Edward Allison Cooke as a director on 18 December 2015 (1 page) |
3 March 2016 | Termination of appointment of Charles Edward Allison Cooke as a director on 18 December 2015 (1 page) |
3 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
23 December 2015 | Appointment of Mr Geoff Isaac Louis Hadfield as a director on 9 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Paul Darren Harrison as a director on 9 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Paul Darren Harrison as a director on 9 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Geoff Isaac Louis Hadfield as a director on 9 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Charles Edward Allison Cooke as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Charles Edward Allison Cooke as a director on 18 December 2015 (1 page) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Termination of appointment of Elizabeth Clayton as a secretary (1 page) |
6 January 2012 | Termination of appointment of Elizabeth Clayton as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 February 2008 | Return made up to 15/12/07; full list of members (6 pages) |
26 February 2008 | Return made up to 15/12/07; full list of members (6 pages) |
23 January 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
23 January 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
15 December 2006 | Incorporation (16 pages) |
15 December 2006 | Incorporation (16 pages) |