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.
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 | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, SE1 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Corporate Secretary | 30 November 2020 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 30 November 2020 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 07 April 2021 | Active |
52 Fatfield Park, Washington, NE38 8BP | Secretary | - | Active |
Castlegate House, Castlegate Way, Dudley, DY1 4RR | Secretary | 26 March 2010 | Active |
11 Bransdale, Mount Pleasant, Houghton Le Spring, DH4 7SF | Secretary | 26 January 1994 | Active |
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Secretary | 18 March 2014 | Active |
115 Bewdley Hill, Kidderminster, DY11 6BT | Secretary | 29 September 2006 | Active |
Victoria House, 1-3 College Hill, London, United Kingdom, EC4R 2RA | Director | 31 January 2014 | Active |
7 Belvedere Close, Amersham, HP6 6BA | Director | 21 February 2005 | Active |
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 | Director | 20 February 2018 | Active |
3 Cedar Ridge, Tunbridge Wells, TN2 3NX | Director | 01 April 2006 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 20 February 2018 | Active |
25 Hazelmere Avenue, Newcastle Upon Tyne, NE3 5QL | Director | 01 April 2006 | Active |
Castlegate House, Castlegate Way, Dudley, United Kingdom, DY1 4RR | Director | 29 September 2006 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 17 March 2015 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 30 November 2020 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 01 December 2011 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 21 December 2015 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 30 April 2018 | Active |
17 The Beeches, Brighton, BN1 5LS | Director | 29 September 2006 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 23 November 2015 | Active |
11 Bransdale, Mount Pleasant, Houghton Le Spring, DH4 7SF | Director | 28 April 1995 | Active |
11 Bransdale, Mount Pleasant, Houghton Le Spring, DH4 7SF | Director | 26 January 1994 | Active |
17 Welwyn Close, Hylton Manor North Wylton, Sunderland, SR5 3JX | Director | - | Active |
Castlegate House, Castlegate Way, Dudley, United Kingdom, DY1 4RR | Director | 19 March 2012 | Active |
Castlegate House, Castlegate Way, Dudley, United Kingdom, DY1 4RR | Director | - | Active |
Columbia Centre, Station Road, Bracknell, Berkshire, United Kingdom, RG12 1LP | Director | 22 November 2011 | Active |
Intersection House, 110 Birmingham Road, West Bromwich, United Kingdom, B70 6RX | Director | 18 March 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-21 | Accounts | Legacy. | Download |
2023-12-21 | Other | Legacy. | Download |
2023-12-21 | Other | Legacy. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.