Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCLEANSE (PEST CONTROL) LIMITED
Company Information for

INTERCLEANSE (PEST CONTROL) LIMITED

THE COURTYARD UNIT 3, HOLMBUSH FARM CRAWLEY ROAD, HORSHAM, WEST SUSSEX, RH12 4SE,
Company Registration Number
06040634
Private Limited Company
Active

Company Overview

About Intercleanse (pest Control) Ltd
INTERCLEANSE (PEST CONTROL) LIMITED was founded on 2007-01-03 and has its registered office in Horsham. The organisation's status is listed as "Active". Intercleanse (pest Control) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERCLEANSE (PEST CONTROL) LIMITED
 
Legal Registered Office
THE COURTYARD UNIT 3
HOLMBUSH FARM CRAWLEY ROAD
HORSHAM
WEST SUSSEX
RH12 4SE
Other companies in RH11
 
Filing Information
Company Number 06040634
Company ID Number 06040634
Date formed 2007-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB891824392  
Last Datalog update: 2024-01-08 10:57:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCLEANSE (PEST CONTROL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERCLEANSE (PEST CONTROL) LIMITED

Current Directors
Officer Role Date Appointed
FORTUNE CHARLES MURAHWA
Director 2007-01-03
CHRISTOPHER PAUL
Director 2007-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STUART HAYMAN
Company Secretary 2007-01-03 2016-01-31
DAVID ANDREW BROWN
Director 2007-01-03 2016-01-31
ANDREW STUART HAYMAN
Director 2007-01-03 2016-01-31
TONY LEE BENNETT
Director 2007-01-03 2012-01-30
GLEN ANTHONY WARRINER
Director 2007-01-03 2010-07-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-01-03 2007-01-03
LONDON LAW SERVICES LIMITED
Nominated Director 2007-01-03 2007-01-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTUNE CHARLES MURAHWA
2022-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTUNE CHARLES MURAHWA
2022-02-14CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-14Change of details for Mr Charles Murahwa as a person with significant control on 2022-02-14
2022-02-14Change of details for Mr Charles Murahwa as a person with significant control on 2022-02-14
2022-02-14CESSATION OF FORTUNE CHARLES MURAHWA AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14CESSATION OF FORTUNE CHARLES MURAHWA AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14Director's details changed for Fortune Charles Murahwa on 2022-02-14
2022-02-14Director's details changed for Fortune Charles Murahwa on 2022-02-14
2022-02-14Change of details for Mr Fortune Charles Murahwa as a person with significant control on 2017-01-03
2022-02-14PSC04Change of details for Mr Charles Murahwa as a person with significant control on 2022-02-14
2022-02-14CH01Director's details changed for Fortune Charles Murahwa on 2022-02-14
2022-02-14PSC07CESSATION OF FORTUNE CHARLES MURAHWA AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTUNE CHARLES MURAHWA
2021-06-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID PAUL
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYMAN
2016-02-01TM02Termination of appointment of Andrew Stuart Hayman on 2016-01-31
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-29AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-29AD04Register(s) moved to registered office address The Courtyard Unit 3 Holmbush Farm Crawley Road Horsham West Sussex RH12 4SE
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM 30 Finsbury Close Crawley West Sussex RH11 9NR
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-06AR0103/01/15 ANNUAL RETURN FULL LIST
2014-01-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-06AR0103/01/14 ANNUAL RETURN FULL LIST
2013-02-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AR0103/01/13 ANNUAL RETURN FULL LIST
2013-01-09AD02Register inspection address changed from C/O Cranfields Leon House Suite 2 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/12 FROM C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TONY BENNETT
2012-01-04AR0103/01/12 ANNUAL RETURN FULL LIST
2011-05-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-05AR0103/01/11 FULL LIST
2011-01-05AD02SAIL ADDRESS CHANGED FROM: CRANFIELDS 3 CHURCH ROAD CROYDON SURREY CR0 1SG ENGLAND
2011-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM C/O CRANFIELDS 3 CHURCH ROAD CROYDON SURREY CR0 1SG
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GLEN WARRINER
2010-08-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-13AR0103/01/10 FULL LIST
2010-01-13AD02SAIL ADDRESS CREATED
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FORTUNE CHARLES MURAHWA / 03/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ANTHONY WARRINER / 03/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL / 03/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HAYMAN / 03/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BROWN / 03/01/2010
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-09-17AA31/10/07 TOTAL EXEMPTION SMALL
2008-09-17225PREVSHO FROM 31/01/2008 TO 31/10/2007
2008-01-08363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-03288aNEW DIRECTOR APPOINTED
2007-02-03288aNEW DIRECTOR APPOINTED
2007-02-03288aNEW DIRECTOR APPOINTED
2007-02-03288aNEW DIRECTOR APPOINTED
2007-02-03287REGISTERED OFFICE CHANGED ON 03/02/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-02-03288aNEW DIRECTOR APPOINTED
2007-02-03288bDIRECTOR RESIGNED
2007-02-03288bSECRETARY RESIGNED
2007-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81291 - Disinfecting and exterminating services




Licences & Regulatory approval
We could not find any licences issued to INTERCLEANSE (PEST CONTROL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERCLEANSE (PEST CONTROL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERCLEANSE (PEST CONTROL) LIMITED

Intangible Assets
Patents
We have not found any records of INTERCLEANSE (PEST CONTROL) LIMITED registering or being granted any patents
Domain Names

INTERCLEANSE (PEST CONTROL) LIMITED owns 1 domain names.

intercleansepestcontrol.co.uk  

Trademarks
We have not found any records of INTERCLEANSE (PEST CONTROL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCLEANSE (PEST CONTROL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81291 - Disinfecting and exterminating services) as INTERCLEANSE (PEST CONTROL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERCLEANSE (PEST CONTROL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERCLEANSE (PEST CONTROL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERCLEANSE (PEST CONTROL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1