Integrated Bradford Psp Limited
- Active
- Incorporated on 27 Apr 2006
Reg Address: 3rd Floor 3 - 5 Charlotte Street, Manchester M1 4HB, England
Previous Names:
Alnery No. 2594 Limited - 5 Jun 2006
Alnery No. 2594 Limited - 27 Apr 2006
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Integrated Bradford Psp Limited" is a ltd and located in 3rd Floor 3 - 5 Charlotte Street, Manchester M1 4HB. Integrated Bradford Psp Limited is currently in active status and it was incorporated on 27 Apr 2006 (18 years 4 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Integrated Bradford Psp Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | ALBANY SECRETARIAT LIMITED | Corporate Secretary | 17 Apr 2023 | - | Active |
2 | Paul James Hatcher | Secretary | 1 Apr 2022 | - | Resigned 17 Apr 2023 |
3 | Katherine Anne Louise Pearman | Director | 7 Mar 2022 | British | Active |
4 | Daniel Colin Ward | Director | 18 Dec 2020 | British | Active |
5 | Daniel Colin Ward | Director | 18 Dec 2020 | British | Active |
6 | Nicholas James Mackee | Director | 10 Aug 2020 | British | Resigned 18 Dec 2020 |
7 | Katherine Anne Louise Pearman | Director | 1 Mar 2017 | British | Resigned 7 Mar 2022 |
8 | Katherine Anne Louise Pearman | Director | 1 Mar 2017 | British | Active |
9 | Craig Richard Stone | Director | 1 Jul 2013 | British | Resigned 1 Mar 2017 |
10 | James Alexander Spencer Withey | Director | 10 Oct 2011 | British | Resigned 29 Oct 2012 |
11 | Susan Heather Charlotte Brand | Director | 4 Apr 2011 | British | Resigned 10 Jun 2013 |
12 | Peter Miles Richardson | Director | 13 Jul 2010 | British | Resigned 10 Oct 2011 |
13 | John Gerard Connelly | Director | 12 Jul 2010 | British | Active |
14 | John Gerard Connelly | Director | 12 Jul 2010 | British | Resigned 7 Mar 2022 |
15 | Peter Miles Richardson | Director | 21 Sep 2009 | British | Resigned 31 Mar 2010 |
16 | Gary William Mills | Director | 8 Sep 2008 | British | Resigned 10 Aug 2020 |
17 | Nicholas Andrew Sharman | Director | 6 Jun 2008 | British | Resigned 31 Mar 2010 |
18 | Martin Channon | Director | 1 Jun 2007 | British | Resigned 4 Apr 2011 |
19 | Craig Richard Stone | Director | 19 Apr 2007 | British | Resigned 1 Jun 2007 |
20 | Christopher Victor Fenton | Director | 19 Apr 2007 | British | Resigned 6 Jun 2008 |
21 | Alistair John Handford | Director | 14 Dec 2006 | British | Resigned 18 Mar 2020 |
22 | Morton Bruce Corbitt | Director | 14 Dec 2006 | British | Resigned 8 Sep 2008 |
23 | SHERARD SECRETARIAT SERVICES LIMITED | Corporate Secretary | 28 Nov 2006 | - | Resigned 23 Mar 2022 |
24 | SHERARD SECRETARIAT SERVICES LIMITED | Corporate Secretary | 28 Nov 2006 | - | Active |
25 | Keith Cottrell | Director | 28 Nov 2006 | British | Resigned 30 Jun 2013 |
26 | John Pilkington | Director | 28 Nov 2006 | British | Resigned 30 May 2008 |
27 | ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 27 Apr 2006 | - | Resigned 28 Nov 2006 |
28 | ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 27 Apr 2006 | - | Resigned 28 Nov 2006 |
29 | ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 27 Apr 2006 | - | Resigned 28 Nov 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Building Schools For The Future Investments Llp Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 10 Aug 2020 | - | Active |
2 | Amey Infrastructure Management (1) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Voting Rights 25 To 50 Percent As Firm | 19 Dec 2017 | - | Active |
3 | Amey Infrastructure Management (1) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 19 Dec 2017 | - | Active |
4 | Amey Ventures Asset Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
5 | Costain Engineering And Construction Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Ceased 10 Aug 2020 |
6 | Amey Ventures Asset Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Ceased 19 Dec 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Integrated Bradford Psp Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 13 May 2024 | Download PDF |
2 | Officers - Appoint Corporate Secretary Company With Name Date | 2 May 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 2 May 2023 | Download PDF |
4 | Officers - Termination Secretary Company With Name Termination Date | 2 May 2023 | Download PDF |
5 | Accounts - Group | 21 Feb 2023 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 14 Jun 2022 | Download PDF 2 Pages |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Jun 2022 | Download PDF 1 Pages |
8 | Persons With Significant Control - Notification Of A Person With Significant Control | 14 Jun 2022 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 14 Jun 2022 | Download PDF 4 Pages |
10 | Confirmation Statement - No Updates | 10 May 2021 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2021 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2021 | Download PDF 1 Pages |
13 | Accounts - Group | 5 Jan 2021 | Download PDF 35 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 19 Oct 2020 | Download PDF 2 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Oct 2020 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 28 Aug 2020 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 26 Aug 2020 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 7 May 2020 | Download PDF 3 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 24 Mar 2020 | Download PDF 1 Pages |
20 | Officers - Change Person Director Company With Change Date | 16 Jan 2020 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 16 Jan 2020 | Download PDF 2 Pages |
22 | Accounts - Group | 8 Oct 2019 | Download PDF 34 Pages |
23 | Officers - Change Corporate Secretary Company With Change Date | 2 Sep 2019 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 2 Sep 2019 | Download PDF 1 Pages |
25 | Confirmation Statement - Updates | 9 May 2019 | Download PDF 4 Pages |
26 | Accounts - Group | 5 Oct 2018 | Download PDF 34 Pages |
27 | Confirmation Statement - Updates | 4 May 2018 | Download PDF 4 Pages |
28 | Accounts - Group | 2 Oct 2017 | Download PDF 33 Pages |
29 | Confirmation Statement - Updates | 2 Jun 2017 | Download PDF 6 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2017 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 15 Mar 2017 | Download PDF 2 Pages |
32 | Accounts - Group | 13 Oct 2016 | Download PDF 30 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2016 | Download PDF 8 Pages |
34 | Accounts - Group | 9 Oct 2015 | Download PDF 32 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2015 | Download PDF 8 Pages |
36 | Accounts - Group | 6 Oct 2014 | Download PDF 32 Pages |
37 | Officers - Change Person Director Company With Change Date | 15 Aug 2014 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2014 | Download PDF 8 Pages |
39 | Accounts - Group | 4 Sep 2013 | Download PDF 30 Pages |
40 | Officers - Appoint Person Director Company With Name | 14 Aug 2013 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name | 15 Jul 2013 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2013 | Download PDF 9 Pages |
43 | Officers - Termination Director Company With Name | 25 Jun 2013 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name | 25 Jun 2013 | Download PDF 1 Pages |
45 | Officers - Change Person Director Company With Change Date | 12 Feb 2013 | Download PDF 2 Pages |
46 | Accounts - Group | 14 Nov 2012 | Download PDF 26 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2012 | Download PDF 10 Pages |
48 | Officers - Appoint Person Director Company With Name | 13 Dec 2011 | Download PDF 3 Pages |
49 | Officers - Termination Director Company With Name | 24 Nov 2011 | Download PDF 2 Pages |
50 | Accounts - Group | 4 Oct 2011 | Download PDF 27 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2011 | Download PDF 10 Pages |
52 | Officers - Appoint Person Director Company With Name | 13 Apr 2011 | Download PDF 3 Pages |
53 | Officers - Termination Director Company With Name | 11 Apr 2011 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name | 28 Jul 2010 | Download PDF 3 Pages |
55 | Accounts - Group | 27 Jul 2010 | Download PDF 28 Pages |
56 | Officers - Appoint Person Director Company With Name | 27 Jul 2010 | Download PDF 3 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2010 | Download PDF 6 Pages |
58 | Officers - Change Corporate Secretary Company With Change Date | 11 May 2010 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 11 May 2010 | Download PDF 6 Pages |
60 | Officers - Termination Director Company With Name | 20 Apr 2010 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name | 20 Apr 2010 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 6 Jan 2010 | Download PDF 3 Pages |
63 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 3 Pages |
64 | Officers - Change Person Director Company With Change Date | 14 Oct 2009 | Download PDF 3 Pages |
65 | Officers - Change Person Director Company With Change Date | 13 Oct 2009 | Download PDF 3 Pages |
66 | Officers - Legacy | 28 Sep 2009 | Download PDF 2 Pages |
67 | Accounts - Group | 23 Jul 2009 | Download PDF 23 Pages |
68 | Annual Return - Legacy | 6 May 2009 | Download PDF 5 Pages |
69 | Accounts - Group | 2 Nov 2008 | Download PDF 21 Pages |
70 | Officers - Legacy | 23 Oct 2008 | Download PDF 2 Pages |
71 | Officers - Legacy | 23 Sep 2008 | Download PDF 1 Pages |
72 | Officers - Legacy | 16 Jun 2008 | Download PDF 3 Pages |
73 | Officers - Legacy | 16 Jun 2008 | Download PDF 1 Pages |
74 | Officers - Legacy | 16 Jun 2008 | Download PDF 1 Pages |
75 | Accounts - Legacy | 13 Jun 2008 | Download PDF 1 Pages |
76 | Address - Legacy | 21 May 2008 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 21 May 2008 | Download PDF 5 Pages |
78 | Accounts - Dormant | 8 May 2008 | Download PDF 5 Pages |
79 | Accounts - Legacy | 11 Feb 2008 | Download PDF 1 Pages |
80 | Resolution | 16 Oct 2007 | Download PDF |
81 | Resolution | 16 Oct 2007 | Download PDF |
82 | Resolution | 16 Oct 2007 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 21 Jun 2007 | Download PDF 8 Pages |
84 | Officers - Legacy | 21 Jun 2007 | Download PDF 3 Pages |
85 | Officers - Legacy | 21 Jun 2007 | Download PDF 1 Pages |
86 | Officers - Legacy | 12 Jun 2007 | Download PDF 3 Pages |
87 | Officers - Legacy | 11 Jun 2007 | Download PDF 3 Pages |
88 | Address - Legacy | 15 Mar 2007 | Download PDF 1 Pages |
89 | Capital - Legacy | 17 Jan 2007 | Download PDF 2 Pages |
90 | Capital - Legacy | 17 Jan 2007 | Download PDF 2 Pages |
91 | Resolution | 17 Jan 2007 | Download PDF |
92 | Resolution | 17 Jan 2007 | Download PDF |
93 | Resolution | 17 Jan 2007 | Download PDF |
94 | Resolution | 17 Jan 2007 | Download PDF 38 Pages |
95 | Officers - Legacy | 4 Jan 2007 | Download PDF 3 Pages |
96 | Officers - Legacy | 4 Jan 2007 | Download PDF 2 Pages |
97 | Officers - Legacy | 8 Dec 2006 | Download PDF 1 Pages |
98 | Capital - Legacy | 8 Dec 2006 | Download PDF 2 Pages |
99 | Address - Legacy | 8 Dec 2006 | Download PDF 1 Pages |
100 | Officers - Legacy | 8 Dec 2006 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.