M.C. INTEG LIMITED

Borley House Unit 7 Manor Park Borley House Unit 7 Manor Park, Bury St Edmunds, IP31 2QR, Suffolk, England
StatusACTIVE
Company No.01768415
CategoryPrivate Limited Company
Incorporated08 Nov 1983
Age40 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

M.C. INTEG LIMITED is an active private limited company with number 01768415. It was incorporated 40 years, 6 months, 7 days ago, on 08 November 1983. The company address is Borley House Unit 7 Manor Park Borley House Unit 7 Manor Park, Bury St Edmunds, IP31 2QR, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Capital sale or transfer treasury shares

Date: 03 Oct 2023

Category: Capital

Type: SH04

Documents

View document PDF

Capital return purchase own shares

Date: 06 Sep 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 06 Sep 2023

Action Date: 19 Apr 2023

Category: Capital

Type: SH03

Date: 2023-04-19

Capital : 114 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 14 Apr 2023

Action Date: 06 Feb 2023

Category: Capital

Type: SH03

Date: 2023-02-06

Capital : 76 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 11 Aug 2022

Action Date: 30 Apr 2022

Category: Capital

Type: SH03

Capital : 38 GBP

Date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

New address: Borley House Unit 7 Manor Park Great Barton Bury St Edmunds Suffolk IP31 2QR

Change date: 2022-03-14

Old address: Integ House Rougham Industrial Estate Rougham Bury St Edmonds Suffolk IP30 9nd

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Kevin Gerald Burrows

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: Ms Karen Jayne Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Borley

Termination date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-27

Psc name: John Keith Frost

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: John Keith Frost

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 017684150005

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Mr John Keith Frost

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Keith Frost

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-22

Officer name: Simon James Borley

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Borley

Change date: 2015-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017684150004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017684150004

Charge creation date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Kevin Gerald Burrows

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin burrows / 01/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed keith pengelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2003

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/10/99

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/07/98--------- £ si 100@1=100 £ ic 1450/1550

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Capital

Type: 169

Description: £ ic 1900/1450 30/04/99 £ sr 450@1=450

Documents

View document PDF

Resolution

Date: 18 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/07/98--------- £ si 900@1=900 £ ic 1000/1900

Documents

View document PDF

Accounts with made up date

Date: 12 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M.C. holdings (anglia) LIMITED\certificate issued on 13/08/98

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/98 to 31/07/98

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 28 May 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/97; full list of members

Documents

View document PDF


Some Companies

FROOD FOR THOUGHT LIMITED

12 ELSENHAM STREET,LONDON,SW18 5NS

Number:10614688
Status:ACTIVE
Category:Private Limited Company

GLOBAL ACCOUNTANCY SOLUTION LLP

408 WEST GREEN ROAD,LONDON,N15 3PX

Number:OC385233
Status:ACTIVE
Category:Limited Liability Partnership

J&O PENIEL LIMITED

41 BEECHWOOD RISE,WATFORD,WD24 6SE

Number:11613799
Status:ACTIVE
Category:Private Limited Company

MAHENDRA OVERSEAS LIMITED

41 BRAITHWAITE GARDENS,STANMORE,HA7 2QG

Number:06238452
Status:ACTIVE
Category:Private Limited Company

SCREAM RACING LIMITED

ABBEY MEAD,TAVISTOCK,PL19 8AY

Number:06064595
Status:ACTIVE
Category:Private Limited Company

STEP-BY-STEP CONSULTING LTD

WALLACE HOUSE,WALSALL,WS1 2LT

Number:08385055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source