Background WavePink WaveYellow Wave

INTER CITY CLEANING SERVICES LIMITED (02164279)

INTER CITY CLEANING SERVICES LIMITED (02164279) is an active UK company. incorporated on 15 September 1987. with registered office in Aylesbury. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. INTER CITY CLEANING SERVICES LIMITED has been registered for 38 years. Current directors include LEVISON, Andrew Warren.

Company Number
02164279
Status
active
Type
ltd
Incorporated
15 September 1987
Age
38 years
Address
Unit J, Merlin Centre, Aylesbury, HP19 8DP
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
LEVISON, Andrew Warren
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTER CITY CLEANING SERVICES LIMITED

INTER CITY CLEANING SERVICES LIMITED is an active company incorporated on 15 September 1987 with the registered office located in Aylesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. INTER CITY CLEANING SERVICES LIMITED was registered 38 years ago.(SIC: 81210)

Status

active

Active since 38 years ago

Company No

02164279

LTD Company

Age

38 Years

Incorporated 15 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit J, Merlin Centre Gatehouse Close Aylesbury, HP19 8DP,

Previous Addresses

Inter City House 3-4 Cheadle Court Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AW
From: 4 November 2013To: 27 April 2023
Inter City House 34 Stockport Road Cheadle Stockport SK8 2AA
From: 15 September 1987To: 4 November 2013
Timeline

6 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LEVISON, Andrew Warren

Active
Gatehouse Close, AylesburyHP19 8DP
Born September 1965
Director
Appointed 31 Mar 2023

BARTON, Lynne Nicola

Resigned
3-4 Cheadle Court, CheadleSK8 6AW
Secretary
Appointed 06 Apr 2018
Resigned 31 Mar 2023

CLAYS, Pamela

Resigned
, Manor Lodge, CheadleSK8 7DA
Secretary
Appointed N/A
Resigned 06 Apr 2018

BARTON, Lynne Nicola

Resigned
Turves Road, CheadleSK8 6AW
Born April 1967
Director
Appointed 13 May 2008
Resigned 31 Mar 2023

BARTON, Philip David

Resigned
Turves Road, CheadleSK8 6AW
Born March 1963
Director
Appointed 13 May 2008
Resigned 31 Mar 2023

CLAYS, John

Resigned
Manor Lodge, CheadleSK8 7DA
Born September 1944
Director
Appointed N/A
Resigned 06 Apr 2018

CLAYS, Pamela

Resigned
Manor Lodge, CheadleSK8 7DA
Born January 1949
Director
Appointed 22 May 1992
Resigned 06 Apr 2018

Persons with significant control

1

Turves Road, CheadleSK8 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Annual Return Company
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Statement Of Companys Objects
11 May 2011
CC04CC04
Resolution
11 May 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
26 June 2008
288cChange of Particulars
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Resolution
17 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288cChange of Particulars
Legacy
21 February 2003
288cChange of Particulars
Legacy
18 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
288cChange of Particulars
Legacy
25 August 1998
288cChange of Particulars
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
5 June 1991
363x363x
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Legacy
19 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
15 March 1988
224224
Legacy
6 October 1987
288288
Incorporation Company
15 September 1987
NEWINCIncorporation