UKBizDB.co.uk

INTERSERVE (FACILITIES SERVICES) LTD

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

This company is commonly known as Interserve (facilities Services) Ltd. The company was founded 61 years ago and was given the registration number 00725583. 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 99999 - Dormant Company.

Company Information

Name:INTERSERVE (FACILITIES SERVICES) LTD
Company Number:00725583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
Level 12, The Shard,, 32 London Bridge Street, London, England, SE1 9SG

Director09 September 2016Active
Level 12, The Shard,, 32 London Bridge Street, London, England, SE1 9SG

Director07 April 2021Active
Level 12, The Shard,, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
58 Tudor Hill, Sutton Coldfield, B73 6BE

Secretary01 April 1998Active
159 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XW

Secretary-Active
9 Nailors Court, Back Of Avon, Tewkesbury, GL20 5UR

Secretary30 July 1998Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Secretary05 January 2007Active
Bay Tree Cottage, The Fleet Fittleworth, Pulborough, RH20 1HS

Secretary10 April 2001Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director01 April 2010Active
2 College Drive, Thames Ditton, KT7 0LB

Director03 May 2005Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2016Active
Yew Tree Cottage, Linton Hill Linton, Ross-On-Wye, HR9 7RS

Director01 April 1999Active
Dennisworth, Shortwood Road Pucklechurch, Bristol, BS17 3PH

Director30 June 2001Active
29 Badger Way, Hazlemere, High Wycombe, HP15 7LJ

Director27 August 1998Active
Brookend, Holberrow Green, Redditch, B96 6SF

Director-Active
6 Fulmar Court, Arundel Way Highcliffe, Christchurch, BH23 5DX

Director01 May 2001Active
9 Nailors Court, Back Of Avon, Tewkesbury, GL20 5UR

Director25 February 1997Active
106 Timberbank, Vigo Village, Meopham, DA13 0SW

Director01 July 1999Active
50 Greenbank Avenue, Greenford, Wembley, HA0 2TF

Director31 December 2002Active
Springhill Cottage, Foxlydiate Lane Webheath, Redditch, B97 5PB

Director01 January 2002Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director15 June 2010Active
Willowmead, Orchard Road, Hurst, RG10 0SD

Director31 October 2007Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director24 July 2008Active
4 Pond Farm Mews, Upper Eastern Green Lane, Coventry, CV5 7DP

Director01 March 2001Active
66 Bedford Avenue, Barnet, EN5 2ER

Director19 December 2001Active
21 Blossom Close Aconbury Farm, Leopard Rise, Worcester, WR5 1SN

Director27 February 1995Active
Pin Oaks, Chapel Lane, Kingsley, WA6 8HB

Director01 May 2001Active
Half Century House, Dormston Lane Dormston, Inkberrow, WR7 4LE

Director-Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director24 July 2008Active
3 Buckingham House, Courtlands Sheen Road, Richmond Upon Thames, TW10 5AP

Director01 April 2005Active
Derry Close 1 The Derry, Ashton Keynes, Swindon, SN6 6PW

Director01 April 1998Active
18 Knowle Wood Road, Dorridge, Solihull, B93 8JJ

Director-Active
48 Haden Hill Road, Halesowen, B63 3NG

Director01 January 1999Active
5 Saint Johns Road, Abingdon, OX14 2HA

Director01 April 2005Active

People with Significant Control

Mitiefm Services 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type dormant.

Download
2023-12-12Insolvency

Liquidation court order to stay winding up.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-14Resolution

Resolution.

Download
2023-09-18Capital

Capital statement capital company with date currency figure.

Download
2023-09-18Resolution

Resolution.

Download
2023-09-18Insolvency

Legacy.

Download
2023-09-18Capital

Legacy.

Download
2023-06-05Officers

Change person director company with change date.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-05Accounts

Change account reference date company previous extended.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control without name date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-02Address

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

Download
2020-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.