VAT-Validation.com

VAT-Validation in


All Information about:

                        
Name

Integrum Power Engineering LTD

Address
Kingsgate
Wellington Road North
Stockport
SK4 1LW
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
1 October 2017
End of VAT Registration
21 August 2024
Company Register Address Artemis House
Stockport
SK3 8AB
Company No. 10956687 Show on Companies House
Accountsfull
last accounts made up to 30 September 2022
Sector (SIC)43210 - Electrical installation
71129 - Engineering activities and related technical consultancy
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Ocu Services Limited Status: Active Notified: 08/06/2023 Companies House Number: 03421543 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Anderson, Ben Status: Ceased Notified: 11/09/2017 Ceased: 08/06/2023 Date of Birth: 08/1988 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Geary, Alexander Status: Ceased Notified: 11/09/2017 Ceased: 08/06/2023 Date of Birth: 01/1992 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Price, Philip Status: Ceased Notified: 11/09/2017 Ceased: 08/06/2023 Date of Birth: 01/1983 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Cornwell, Michael Stockport, United Kingdom Status: Active Notified: 08/06/2023 Role: Secretary
    Geary, Alexander James Etheridge Stockport, United Kingdom Status: Active Notified: 11/09/2017 Date of Birth: 01/1992 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hughes, Michael Blake Stockport, United Kingdom Status: Active Notified: 08/06/2023 Date of Birth: 11/1968 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    O'Hara, Andrew Neil Stockport, United Kingdom Status: Active Notified: 03/02/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Snowball, David Matthew Stockport, United Kingdom Status: Active Notified: 04/07/2023 Date of Birth: 02/1980 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Bowler, Vincent Stephen Stockport, United Kingdom Status: Ceased Notified: 08/06/2023 Ceased: 01/11/2024 Date of Birth: 08/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Price, Philip Stockport, United Kingdom Status: Ceased Notified: 11/09/2017 Ceased: 08/06/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag Enray Power LTD Status: Ceased Notified: 30/11/2020 Ceased: 14/03/2022 Companies House Number: 13052159 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Ortus Energy LTD Status: Ceased Notified: 30/11/2020 Ceased: 14/03/2022 Companies House Number: 13052002 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Ortus Energy LTD Status: Ceased Notified: 30/11/2020 Ceased: 14/03/2022 Companies House Number: 13052002 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors