This company is commonly known as Inter City Holdings Limited. The company was founded 8 years ago and was given the registration number 09720487. The firm's registered office is in CHEADLE. You can find them at Inter City House, 3-4 Cheadle Court Turves Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | INTER CITY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09720487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inter City House, 3-4 Cheadle Court Turves Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom, SK8 6AW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Beauchamp Court, Victors Way, Barnet, England, EN5 5TZ | Director | 31 March 2023 | Active |
Unit J, Merlin Centre, Gatehouse Close, Aylesbury, England, HP19 8DP | Director | 31 March 2023 | Active |
Inter City House, 3-4 Cheadle Court, Turves Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6AW | Director | 06 August 2015 | Active |
Inter City House, 3-4 Cheadle Court, Turves Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6AW | Director | 06 August 2015 | Active |
Inter City House, 3-4 Cheadle Court, Turves Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6AW | Director | 06 August 2015 | Active |
Inter City House, 3-4 Cheadle Court, Turves Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6AW | Director | 06 August 2015 | Active |
Ever Brite Cleaning Services Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit J, Merlin Centre, Gatehouse Close, Aylesbury, England, HP19 8DP |
Nature of control | : |
|
Mrs Lynne Nicola Barton | ||
Notified on | : | 16 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Inter City House, 3-4 Cheadle Court, Turves Road, Cheadle, United Kingdom, SK8 6AW |
Nature of control | : |
|
Mr Philip David Barton | ||
Notified on | : | 16 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Inter City House, 3-4 Cheadle Court, Turves Road, Cheadle, United Kingdom, SK8 6AW |
Nature of control | : |
|
Pamela Clays | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Inter City House, 3-4 Cheadle Court, Stockport, England, SK8 6AW |
Nature of control | : |
|
John Clays | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Inter City House, 3-4 Cheadle Court, Stockport, United Kingdom, SK8 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.