UKBizDB.co.uk

INTER CITY HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Beauchamp Court, Victors Way, Barnet, England, EN5 5TZ

Director31 March 2023Active
Unit J, Merlin Centre, Gatehouse Close, Aylesbury, England, HP19 8DP

Director31 March 2023Active
Inter City House, 3-4 Cheadle Court, Turves Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6AW

Director06 August 2015Active
Inter City House, 3-4 Cheadle Court, Turves Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6AW

Director06 August 2015Active
Inter City House, 3-4 Cheadle Court, Turves Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6AW

Director06 August 2015Active
Inter City House, 3-4 Cheadle Court, Turves Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6AW

Director06 August 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Address

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

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.