Plant Integrity Limited CAMBRIDGE


Plant Integrity started in year 1997 as Private Limited Company with registration number 03341703. The Plant Integrity company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cambridge at Granta Park Granta Park. Postal code: CB21 6AL.

The firm has 2 directors, namely Shahid A., Aamir K.. Of them, Aamir K. has been with the company the longest, being appointed on 1 February 2019 and Shahid A. has been with the company for the least time - from 7 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plant Integrity Limited Address / Contact

Office Address Granta Park Granta Park
Office Address2 Great Abington
Town Cambridge
Post code CB21 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03341703
Date of Incorporation Thu, 27th Mar 1997
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Shahid A.

Position: Director

Appointed: 07 February 2021

Aamir K.

Position: Director

Appointed: 01 February 2019

Zafar H.

Position: Director

Appointed: 02 January 2020

Resigned: 01 January 2021

Gillian L.

Position: Secretary

Appointed: 14 September 2010

Resigned: 01 January 2020

Gillian L.

Position: Director

Appointed: 14 September 2010

Resigned: 01 January 2020

Christoph W.

Position: Director

Appointed: 14 September 2010

Resigned: 31 January 2019

Gholamreza R.

Position: Director

Appointed: 14 September 2010

Resigned: 01 February 2017

Colin B.

Position: Director

Appointed: 19 February 2001

Resigned: 14 May 2004

Robert J.

Position: Director

Appointed: 01 January 2001

Resigned: 14 September 2010

Peter P.

Position: Director

Appointed: 30 June 1997

Resigned: 31 March 1999

John H.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2002

Peter M.

Position: Director

Appointed: 01 April 1997

Resigned: 01 February 2019

Robert D.

Position: Secretary

Appointed: 01 April 1997

Resigned: 14 September 2010

Robert D.

Position: Director

Appointed: 01 April 1997

Resigned: 14 September 2010

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 27 March 1997

Resigned: 01 April 1997

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1997

Resigned: 01 April 1997

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats identified, there is The Welding Institute from Cambridge, England. This PSC is categorised as "a private company limited by guarantee without share capital" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Aamir K. This PSC has significiant influence or control over the company,. Then there is Gillian L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

The Welding Institute

Granta Park Great Abington, Cambridge, CB21 6AL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 405555
Notified on 19 November 2019
Nature of control: 75,01-100% shares

Aamir K.

Notified on 1 February 2019
Ceased on 19 November 2019
Nature of control: significiant influence or control

Gillian L.

Notified on 1 March 2017
Ceased on 19 November 2019
Nature of control: significiant influence or control

Peter M.

Notified on 1 March 2017
Ceased on 1 February 2019
Nature of control: significiant influence or control

Christoph W.

Notified on 1 March 2017
Ceased on 31 January 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Small company accounts made up to 2022/12/31
filed on: 7th, December 2023
Free Download (17 pages)

Company search

Advertisements