Interclean First Services Limited RUISLIP


Founded in 2005, Interclean First Services, classified under reg no. 05535132 is an active company. Currently registered at 9 High Street HA4 7AU, Ruislip the company has been in the business for 20 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 9th September 2020 Interclean First Services Limited is no longer carrying the name Intercontinental Facility Services.

Currently there are 2 directors in the the company, namely Christopher G. and Robert S.. In addition one secretary - Christopher G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Interclean First Services Limited Address / Contact

Office Address 9 High Street
Town Ruislip
Post code HA4 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05535132
Date of Incorporation Fri, 12th Aug 2005
Industry Other cleaning services
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (467 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Christopher G.

Position: Secretary

Appointed: 01 September 2024

Christopher G.

Position: Director

Appointed: 05 February 2008

Robert S.

Position: Director

Appointed: 05 February 2008

Mary G.

Position: Secretary

Appointed: 01 July 2012

Resigned: 01 September 2024

Christopher G.

Position: Secretary

Appointed: 05 February 2008

Resigned: 01 July 2012

Gamal A.

Position: Director

Appointed: 05 February 2008

Resigned: 29 April 2015

Arkglen Limited

Position: Corporate Secretary

Appointed: 12 August 2005

Resigned: 05 February 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2005

Resigned: 12 August 2005

Ibrahim E.

Position: Director

Appointed: 12 August 2005

Resigned: 05 February 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 August 2005

Resigned: 12 August 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Inter Group Holdings Limited from Harrow, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inter Group Holdings Limited

Congress House 14 Lyon Road, Harrow, Middlesex, HA1 2EN, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England
Registration number 06457280
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Intercontinental Facility Services September 9, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth145 48364 420        
Balance Sheet
Cash Bank On Hand 75 85095 97983 14172 730157 65975 48178 78741 60693 151
Current Assets457 862181 402220 041201 901127 223225 915167 902146 11492 873155 460
Debtors279 62293 792111 71797 09044 13357 89684 30160 71743 00754 309
Net Assets Liabilities 64 42052 75269 32074 50095 76089 52960 92961 2552 107
Property Plant Equipment 93 903106 699100 32684 86784 05993 12584 66288 88069 660
Total Inventories 11 76012 34521 67010 36010 3608 1206 6108 2608 000
Cash Bank In Hand165 77075 850        
Net Assets Liabilities Including Pension Asset Liability145 48364 420        
Other Debtors  7 0725 5915 5911 521    
Stocks Inventory12 47011 760        
Tangible Fixed Assets102 38293 904        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve145 38364 320        
Shareholder Funds145 48364 420        
Other
Description Principal Activities       81 29981 29981 299
Accrued Liabilities Deferred Income      3 5003 4993 5003 499
Accumulated Depreciation Impairment Property Plant Equipment 136 438131 275152 978157 602172 437185 672200 423214 273205 612
Amounts Owed By Group Undertakings 28 00028 00028 000    100200
Average Number Employees During Period  981129511511511098104
Bank Borrowings Overdrafts 10 71138 223619 50 0009 3759 3759 3759 375
Creditors 67 968105 48438 3186 935198 52039 844123 63096 417212 478
Depreciation Rate Used For Property Plant Equipment       151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 006 12 720    20 730
Disposals Property Plant Equipment  27 431 16 247    30 900
Dividends Paid      117 500108 00069 000 
Finance Lease Liabilities Present Value Total  12 26112 6996 9355 167  4 8213 529
Finished Goods Goods For Resale      8 1206 6108 260 
Fixed Assets      93 12784 66288 88069 660
Increase From Depreciation Charge For Year Property Plant Equipment  16 84321 70317 34414 83513 23514 75313 85012 069
Net Current Assets Liabilities139 43054 16967 22225 96215 21827 39550 16922 484-3 545-57 018
Net Deferred Tax Liability Asset      13 92115 899  
Other Creditors 47955 00025 0004 0819 7176991 4111 36748 240
Other Creditors Including Taxation Social Security Balance Sheet Subtotal        3 529 
Prepayments Accrued Income 27 0727 072  1 5216 2636 3677 13625 972
Property Plant Equipment Gross Cost 230 341237 974253 304242 469256 496278 797285 085303 153275 272
Provisions For Liabilities Balance Sheet Subtotal 15 68515 68518 65018 65015 69413 92115 899  
Taxation Social Security Payable      99 479106 02370 93079 498
Total Additions Including From Business Combinations Property Plant Equipment  35 06415 3305 41214 02722 3016 28818 0683 019
Total Assets Less Current Liabilities241 812148 073173 921126 288100 085111 454143 294107 14685 33512 642
Trade Creditors Trade Payables 5627623523 8233 7224 6803 3226 42468 337
Trade Debtors Trade Receivables 38 72076 64563 49938 54256 37578 03854 35035 77028 137
Accrued Liabilities 2 5002 500  3 5003 500   
Bank Borrowings 23 67948 93419 421      
Corporation Tax Payable 17 24512 376  34 69924 810   
Creditors Due After One Year80 00067 968        
Creditors Due Within One Year318 432127 233        
Merchandise 11 76012 34521 670      
Number Shares Allotted 100        
Number Shares Issued Fully Paid   100      
Other Taxation Social Security Payable 5 45210 174123 12898 632129 91410 220   
Par Value Share 1 1      
Provisions For Liabilities Charges16 32915 685        
Secured Debts6 27023 679        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 30 242        
Tangible Fixed Assets Cost Or Valuation200 100230 342        
Tangible Fixed Assets Depreciation97 718136 438        
Tangible Fixed Assets Depreciation Charged In Period 38 720        
Profit Loss      111 269   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Termination of appointment as a secretary on Sunday 1st September 2024
filed on: 3rd, March 2025
Free Download (1 page)

Company search

Advertisements