This company is commonly known as Intercleanse (pest Control) Limited. The company was founded 17 years ago and was given the registration number 06040634. The firm's registered office is in HORSHAM. You can find them at The Courtyard Unit 3, Holmbush Farm Crawley Road, Horsham, West Sussex. This company's SIC code is 81291 - Disinfecting and exterminating services.
Name | : | INTERCLEANSE (PEST CONTROL) LIMITED |
---|---|---|
Company Number | : | 06040634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard Unit 3, Holmbush Farm Crawley Road, Horsham, West Sussex, RH12 4SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, Unit 3, Holmbush Farm Crawley Road, Horsham, RH12 4SE | Director | 03 January 2007 | Active |
24 Somerset Road, Teddington, TW11 8RX | Director | 03 January 2007 | Active |
14 Phoenix Close, West Wickham, BR4 0TA | Secretary | 03 January 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 03 January 2007 | Active |
50 Cudham Lane North, Sevenoaks, TN14 7RA | Director | 03 January 2007 | Active |
8 Meriden Close, Bromley, BR1 2UF | Director | 03 January 2007 | Active |
14 Phoenix Close, West Wickham, BR4 0TA | Director | 03 January 2007 | Active |
Ladymead, 91 Reigate Road, Reigate, RH2 0RE | Director | 03 January 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 03 January 2007 | Active |
Mr Fortune Charles Murahwa | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | The Courtyard, Unit 3, Horsham, RH12 4SE |
Nature of control | : |
|
Mr Fortune Charles Murahwa | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | The Courtyard, Unit 3, Horsham, RH12 4SE |
Nature of control | : |
|
Mr Christopher David Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Church Street, Maidstone, England, ME17 4HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-01 | Officers | Termination director company with name termination date. | Download |
2016-02-01 | Officers | Termination director company with name termination date. | Download |
2016-02-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.