Company NameIntegra Electrical Contractors Limited
DirectorsSamuel Richard Baker and David Luke Smith
Company StatusActive
Company Number07065805
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Previous NameSBEC (Building Services) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Samuel Richard Baker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Integra Business Park
Queen Margaret's Road
Scarborough
North Yorkshire
YO11 2EB
Director NameMr David Luke Smith
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(12 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX

Contact

Websiteintegra-electric.co.uk
Email address[email protected]
Telephone01723 365415
Telephone regionScarborough

Location

Registered AddressUnit 1 Integra Business Park
Queen Margaret's Road
Scarborough
North Yorkshire
YO11 2EB
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Samuel Richard Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£178,132
Cash£6,469
Current Liabilities£191,069

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 Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

26 June 2012Delivered on: 29 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1, 2 & 3 beaconsfield street, scarborough with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 March 2012Delivered on: 20 March 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 August 2023Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
2 June 2023Notification of Integra Group Holding Company Ltd as a person with significant control on 30 March 2023 (2 pages)
2 June 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 100
(3 pages)
2 June 2023Cessation of Samuel Richard Baker as a person with significant control on 30 March 2023 (1 page)
24 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
10 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
19 August 2022Director's details changed for Mr Samuel Richard Baker on 19 August 2022 (2 pages)
19 August 2022Change of details for Mr Samuel Richard Baker as a person with significant control on 19 August 2022 (2 pages)
19 August 2022Registered office address changed from C/O Integra Electrical Contractors Ltd Queen Margaret's Road Scarborough North Yorkshire YO11 2YH United Kingdom to Unit 1 Integra Business Park Queen Margaret's Road Scarborough North Yorkshire YO11 2EB on 19 August 2022 (1 page)
16 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
2 November 2021Appointment of Mr David Luke Smith as a director on 1 November 2021 (2 pages)
22 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
10 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
15 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
9 October 2019Change of details for Mr Samuel Richard Baker as a person with significant control on 5 November 2018 (2 pages)
8 October 2019Director's details changed for Mr Samuel Richard Baker on 5 November 2018 (2 pages)
8 October 2019Director's details changed for Mr Samuel Richard Baker on 8 October 2019 (2 pages)
8 October 2019Registered office address changed from Queen Margaret's Road Scarborough North Yorkshire YO11 2YH United Kingdom to C/O Integra Electrical Contractors Ltd Queen Margaret's Road Scarborough North Yorkshire YO11 2YH on 8 October 2019 (1 page)
8 October 2019Change of details for Mr Samuel Richard Baker as a person with significant control on 5 November 2018 (2 pages)
8 October 2019Registered office address changed from Unit 3 Beaconsfield Street Scarborough North Yorkshire YO12 4EL to Queen Margaret's Road Scarborough North Yorkshire YO11 2YH on 8 October 2019 (1 page)
8 October 2019Change of details for Mr Samuel Richard Baker as a person with significant control on 8 October 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
19 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
5 November 2018Director's details changed for Mr Samuel Richard Baker on 5 November 2018 (2 pages)
8 June 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
14 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
12 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
4 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
22 June 2015Registered office address changed from Rowan House 7 West Bank Scarborough YO12 4DX to Unit 3 Beaconsfield Street Scarborough North Yorkshire YO12 4EL on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Rowan House 7 West Bank Scarborough YO12 4DX to Unit 3 Beaconsfield Street Scarborough North Yorkshire YO12 4EL on 22 June 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
11 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
27 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
17 March 2011Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
20 January 2011Company name changed sbec (building services) LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2011Company name changed sbec (building services) LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)