UKBizDB.co.uk

INTERCLEANSE (PEST CONTROL) LIMITED

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

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.

Company Information

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:
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Unit 3, Holmbush Farm Crawley Road, Horsham, RH12 4SE

Director03 January 2007Active
24 Somerset Road, Teddington, TW11 8RX

Director03 January 2007Active
14 Phoenix Close, West Wickham, BR4 0TA

Secretary03 January 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary03 January 2007Active
50 Cudham Lane North, Sevenoaks, TN14 7RA

Director03 January 2007Active
8 Meriden Close, Bromley, BR1 2UF

Director03 January 2007Active
14 Phoenix Close, West Wickham, BR4 0TA

Director03 January 2007Active
Ladymead, 91 Reigate Road, Reigate, RH2 0RE

Director03 January 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director03 January 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption full.

Download
2016-02-01Officers

Termination director company with name termination date.

Download
2016-02-01Officers

Termination director company with name termination date.

Download
2016-02-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.