Company NameIntegrated Mechanical Limited
DirectorsSimon Alan Haley and Maria Haley
Company StatusActive
Company Number05718597
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Previous NameIntegrated Energy Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Simon Alan Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfield House Brearley Lane
Brearley Luddendenfoot
Halifax
West Yorkshire
HX2 6JD
Director NameMrs Maria Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntegrated House 1 Wistons Lane
Elland
HX5 9DT
Secretary NameMaria Haley
StatusCurrent
Appointed26 May 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressIntegrated House 1 Wistons Lane
Elland
HX5 9DT
Director NameMaria Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence AddressOak Bank
Excelsior Close, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4EF
Secretary NameSimon Alan Haley
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bank
Excelsior Close, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4EF
Director NamePaul Keith Chadderton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovell Drive
Newton
Hyde
Cheshire
SK14 4DP
Secretary NameMaria Haley
NationalityBritish
StatusResigned
Appointed01 June 2006(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 16 June 2012)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressGreenfield House Brearleylane
Brearley, Luddendenfoot
Halifax
West Yorkshire
HX2 6JD
Director NameMrs Maria Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(6 years, 3 months after company formation)
Appointment Duration1 day (resigned 16 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreenfield House Brearley Lane
Brearley, Luddendenfoot
Halifax
West Yorkshire
HX2 6JD
Director NameMr Peter Andrew Wilson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntegrated House 1 Wistons Lane
Elland
HX5 9DT

Contact

Websiteintegratedmechanical.co.uk
Email address[email protected]
Telephone01422 825390
Telephone regionHalifax

Location

Registered AddressIntegrated House
1 Wistons Lane
Elland
HX5 9DT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches5 other UK companies use this postal address

Shareholders

40k at £1Haley (Yorkshire) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£909,045
Cash£867,235
Current Liabilities£1,117,125

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

15 September 2006Delivered on: 20 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 August 2022Termination of appointment of Peter Andrew Wilson as a director on 31 August 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 July 2021Appointment of Mr Peter Andrew Wilson as a director on 14 July 2021 (2 pages)
7 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 May 2021Registered office address changed from 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB to Integrated House 1 Wistons Lane Elland HX5 9DT on 18 May 2021 (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 July 2018Satisfaction of charge 1 in full (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40,000
(4 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40,000
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Appointment of Maria Haley as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Maria Haley as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Maria Haley as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Maria Haley as a director on 26 May 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 40,000
(3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 40,000
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 40,000
(3 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 40,000
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Termination of appointment of Maria Haley as a secretary (1 page)
20 August 2012Termination of appointment of Maria Haley as a secretary (1 page)
20 August 2012Termination of appointment of Maria Haley as a director (1 page)
20 August 2012Termination of appointment of Maria Haley as a director (1 page)
15 June 2012Appointment of Maria Haley as a director (2 pages)
15 June 2012Appointment of Maria Haley as a director (2 pages)
23 February 2012Secretary's details changed for Maria Haley on 22 February 2012 (2 pages)
23 February 2012Director's details changed for Simon Alan Haley on 22 February 2012 (2 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 February 2012Secretary's details changed for Maria Haley on 22 February 2012 (2 pages)
23 February 2012Director's details changed for Simon Alan Haley on 22 February 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Termination of appointment of Paul Chadderton as a director (2 pages)
9 July 2010Termination of appointment of Paul Chadderton as a director (2 pages)
23 February 2010Director's details changed for Simon Alan Haley on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Paul Keith Chadderton on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Keith Chadderton on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Simon Alan Haley on 22 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2006Ad 29/08/06--------- £ si 39900@1=39900 £ ic 100/40000 (3 pages)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2006Ad 29/08/06--------- £ si 39900@1=39900 £ ic 100/40000 (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
18 September 2006£ nc 1000/40000 29/08/06 (2 pages)
18 September 2006£ nc 1000/40000 29/08/06 (2 pages)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
28 June 2006Company name changed integrated energy services limit ed\certificate issued on 28/06/06 (3 pages)
28 June 2006Company name changed integrated energy services limit ed\certificate issued on 28/06/06 (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (2 pages)
26 June 2006Registered office changed on 26/06/06 from: oak bank, ripponden sowerby bridge west yorkshire HX6 4EF (2 pages)
26 June 2006Director resigned (2 pages)
26 June 2006New director appointed (3 pages)
26 June 2006Registered office changed on 26/06/06 from: oak bank, ripponden sowerby bridge west yorkshire HX6 4EF (2 pages)
22 February 2006Incorporation (14 pages)
22 February 2006Incorporation (14 pages)