Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

INTEGRITY BUILDINGS LIMITED

Company

INTEGRITY BUILDINGS

Telephone: +44 (0)8448 094 588
A⁺ rating

ABOUT INTEGRITY BUILDINGS LIMITED

Integrity Buildings have a passionate, clear and unambiguous vision, to operate at the forefront and become the brand name synonymous with the delivery of a range of Eco friendly, high quality, low energy, zero carbon, sustainable homes and buildings constructed to or better than Passivhaus standard. We were main contractor on London’s first certified Passivhaus and jointly England’s first. For home owners, commercial, social housing groups and communities, we provide a one-stop-shop for a complete design & build service. For architects and others we act as main contractor.

KEY FINANCE

Year
2015
Assets
£208.5k ▲ £105.46k (102.36 %)
Cash
£56.5k ▲ £53.5k (1,783.33 %)
Liabilities
£196.55k ▲ £100.49k (104.62 %)
Net Worth
£11.95k ▲ £4.97k (71.22 %)

REGISTRATION INFO

Company name
INTEGRITY BUILDINGS LIMITED
Company number
07061154
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Oct 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
www.passivbuildings.com
Phones
+44 (0)8448 094 588
08448 094 588
Registered Address
MAPLE COURT THE STREET,
HACHESTON,
WOODBRIDGE,
SUFFOLK,
IP13 0DS

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Dec 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2016
Confirmation statement made on 29 October 2016 with updates
20 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 4,150

See Also


Last update 2018

INTEGRITY BUILDINGS LIMITED DIRECTORS

Linda Anne Seaman

  Acting
Appointed
01 June 2010
Role
Secretary
Address
14 Lakeside Park Drive, Reydon, Southwold, Suffolk, United Kingdom, IP18 6YB
Name
SEAMAN, Linda Anne

Jonathan William Seaman

  Acting PSC
Appointed
29 October 2009
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
14 Lakeside Park Drive, Reydon, Southwold, Suffolk, United Kingdom, IP18 6YB
Country Of Residence
England
Name
SEAMAN, Jonathan William
Notified On
1 October 2016
Nature Of Control
Ownership of shares – 75% or more

David Baker

  Resigned
Appointed
29 October 2009
Resigned
01 June 2010
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Maple Court, The Street, Hacheston, Woodbridge, Suffolk, United Kingdom, IP13 0DS
Country Of Residence
England
Name
BAKER, David

Ian Jonathan Baker

  Resigned
Appointed
29 October 2009
Resigned
01 June 2010
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Maple Court, The Street, Hacheston, Woodbridge, Suffolk, United Kingdom, IP13 0DS
Country Of Residence
Gbr
Name
BAKER, Ian Jonathan

Mathew David Baker

  Resigned
Appointed
29 October 2009
Resigned
01 June 2010
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Maple Court, The Street, Hacheston, Woodbridge, Suffolk, United Kingdom, IP13 0DS
Country Of Residence
United Kingdom
Name
BAKER, Mathew David

Johannes Hofmeister

  Resigned
Appointed
01 June 2010
Resigned
01 July 2010
Occupation
Company Director
Role
Director
Age
54
Nationality
Austrian
Address
Maple Court, The Street, Hacheston, Woodbridge, Suffolk, United Kingdom, IP13 0DS
Country Of Residence
Austria
Name
HOFMEISTER, Johannes

Robert Pratter

  Resigned
Appointed
01 June 2010
Resigned
01 July 2010
Occupation
Company Director
Role
Director
Age
51
Nationality
Austrian
Address
Maple Court, The Street, Hacheston, Woodbridge, Suffolk, United Kingdom, IP13 0DS
Country Of Residence
Austria
Name
PRATTER, Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.