UKBizDB.co.uk

INSITU CLEANING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Insitu Cleaning Company Limited. The company was founded 42 years ago and was given the registration number 01623889. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:INSITU CLEANING COMPANY LIMITED
Company Number:01623889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director07 April 2021Active
52 Fatfield Park, Washington, NE38 8BP

Secretary-Active
Castlegate House, Castlegate Way, Dudley, DY1 4RR

Secretary26 March 2010Active
11 Bransdale, Mount Pleasant, Houghton Le Spring, DH4 7SF

Secretary26 January 1994Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Secretary18 March 2014Active
115 Bewdley Hill, Kidderminster, DY11 6BT

Secretary29 September 2006Active
Victoria House, 1-3 College Hill, London, United Kingdom, EC4R 2RA

Director31 January 2014Active
7 Belvedere Close, Amersham, HP6 6BA

Director21 February 2005Active
52 Fatfield Park, Washington, NE38 8BP

Director-Active
Red Gables, 13 Wentworth Drive, Usworth, NE37 1PX

Director-Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director20 February 2018Active
3 Cedar Ridge, Tunbridge Wells, TN2 3NX

Director01 April 2006Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director20 February 2018Active
25 Hazelmere Avenue, Newcastle Upon Tyne, NE3 5QL

Director01 April 2006Active
Castlegate House, Castlegate Way, Dudley, United Kingdom, DY1 4RR

Director29 September 2006Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director17 March 2015Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director01 December 2011Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director21 December 2015Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director30 April 2018Active
17 The Beeches, Brighton, BN1 5LS

Director29 September 2006Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director23 November 2015Active
11 Bransdale, Mount Pleasant, Houghton Le Spring, DH4 7SF

Director28 April 1995Active
11 Bransdale, Mount Pleasant, Houghton Le Spring, DH4 7SF

Director26 January 1994Active
17 Welwyn Close, Hylton Manor North Wylton, Sunderland, SR5 3JX

Director-Active
Castlegate House, Castlegate Way, Dudley, United Kingdom, DY1 4RR

Director19 March 2012Active
Castlegate House, Castlegate Way, Dudley, United Kingdom, DY1 4RR

Director-Active
Columbia Centre, Station Road, Bracknell, Berkshire, United Kingdom, RG12 1LP

Director22 November 2011Active
Intersection House, 110 Birmingham Road, West Bromwich, United Kingdom, B70 6RX

Director18 March 2014Active

People with Significant Control

Mitie Fs (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-21Accounts

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-12Accounts

Change account reference date company previous shortened.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.