Background WavePink WaveYellow Wave

INTEGRATED MEP LIMITED (07699310)

INTEGRATED MEP LIMITED (07699310) is an active UK company. incorporated on 11 July 2011. with registered office in Northwich. The company operates in the Construction sector, engaged in other construction installation. INTEGRATED MEP LIMITED has been registered for 14 years. Current directors include MORRIS, Christian James, MORRIS, Darren James.

Company Number
07699310
Status
active
Type
ltd
Incorporated
11 July 2011
Age
14 years
Address
Imperial Buildings 20 - 22 Bull Ring, Northwich, CW9 5BU
Industry Sector
Construction
Business Activity
Other construction installation
Directors
MORRIS, Christian James, MORRIS, Darren James
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED MEP LIMITED

INTEGRATED MEP LIMITED is an active company incorporated on 11 July 2011 with the registered office located in Northwich. The company operates in the Construction sector, specifically engaged in other construction installation. INTEGRATED MEP LIMITED was registered 14 years ago.(SIC: 43290)

Status

active

Active since 14 years ago

Company No

07699310

LTD Company

Age

14 Years

Incorporated 11 July 2011

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Imperial Buildings 20 - 22 Bull Ring High Street Northwich, CW9 5BU,

Previous Addresses

Technologies House Unit 13 Crown Ind Est Canal Road Timperley Cheshire WA14 1TF
From: 14 May 2018To: 26 September 2019
Laurel House 173 Chorley New Road Bolton BL1 4QZ
From: 11 July 2011To: 14 May 2018
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 11
Director Joined
Mar 13
Loan Cleared
Aug 14
Director Left
Jan 17
Director Joined
Oct 19
Owner Exit
Jun 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORRIS, Christian James

Active
20 - 22 Bull Ring, NorthwichCW9 5BU
Born August 2001
Director
Appointed 19 Sept 2019

MORRIS, Darren James

Active
20 - 22 Bull Ring, NorthwichCW9 5BU
Born August 1966
Director
Appointed 11 Jul 2011

ROWLAND, David

Resigned
173 Chorley New Road, BoltonBL1 4QZ
Born April 1963
Director
Appointed 04 Mar 2013
Resigned 13 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
High Street, NorthwichCW9 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2018

Mr Darren James Morris

Ceased
20 - 22 Bull Ring, NorthwichCW9 5BU
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 July 2019
AAMDAAMD
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Legacy
7 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 July 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Incorporation Company
11 July 2011
NEWINCIncorporation