Company NameInt Struct Ltd
DirectorMalcolm Joseph Keeler
Company StatusActive
Company Number07108268
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Malcolm Joseph Keeler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 004 Jarrow Business Works
Viking Industrial Park
Jarrow
Tyne & Wear
NE32 3DT
Secretary NameMr Malcolm Joseph Keeler
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 004 Jarrow Business Works
Viking Industrial Park
Jarrow
Tyne & Wear
NE32 3DT
Director NameMr William James Sharpe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressShaftesbury Avenue
Simonside Indust Est
South Shields
Tyne And Wear
NE34 9PH

Contact

Websitewww.intstruct.co.uk
Telephone0191 4562225
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOffice 004 Jarrow Business Works
Viking Industrial Park
Jarrow
Tyne & Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

1 at £1Malcolm Joseph Keeler
50.00%
Ordinary
1 at £1William James Sharpe
50.00%
Ordinary

Financials

Year2014
Net Worth£10,951
Cash£15,070
Current Liabilities£8,296

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

6 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
9 October 2018Registered office address changed from Shaftesbury Avenue Simonside Indust Est South Shields Tyne and Wear NE34 9PH to Office 004 Jarrow Business Works Viking Industrial Park Jarrow Tyne & Wear NE32 3DT on 9 October 2018 (1 page)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 January 2012Termination of appointment of William Sharpe as a director (1 page)
25 January 2012Termination of appointment of William Sharpe as a director (1 page)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Director's details changed for Mr Malcolm Joseph Keeler on 18 December 2010 (2 pages)
10 January 2011Secretary's details changed for Mr Malcolm Joseph Keeler on 18 December 2010 (1 page)
10 January 2011Secretary's details changed for Mr Malcolm Joseph Keeler on 18 December 2010 (1 page)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Mr William James Sharpe on 18 December 2010 (2 pages)
10 January 2011Director's details changed for Mr William James Sharpe on 18 December 2010 (2 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Mr Malcolm Joseph Keeler on 18 December 2010 (2 pages)
15 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 15 February 2010 (2 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)