About

Registered Number: 07113363
Date of Incorporation: 29/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 162 Gosbrook Road, Caversham, Reading, RG4 8BJ,

 

Established in 2009, Intercity & Urban Group Services Ltd have registered office in Reading, it has a status of "Active". Currently we aren't aware of the number of employees at the Intercity & Urban Group Services Ltd. Intercity & Urban Group Services Ltd has 8 directors listed as Kamau, Ruth Wanjiku, Njoga, Boniface Kanyiri, Njoga, Michael Ndung'u, Njoga, Salome Ndati, Pelkan, Mary, Pelken, Mary, Pelkan, Mary, Pelken, Mary Wambui.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMAU, Ruth Wanjiku 22 May 2020 - 1
NJOGA, Boniface Kanyiri 01 January 2018 - 1
NJOGA, Michael Ndung'U 11 January 2020 - 1
NJOGA, Salome Ndati 02 January 2013 - 1
PELKAN, Mary 29 December 2009 19 January 2010 1
PELKEN, Mary Wambui 29 December 2009 02 January 2013 1
Secretary Name Appointed Resigned Total Appointments
PELKAN, Mary 29 December 2009 29 December 2009 1
PELKEN, Mary 29 December 2009 02 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 11 January 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 02 November 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 19 September 2018
DISS40 - Notice of striking-off action discontinued 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
CS01 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
AP01 - Appointment of director 19 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 09 August 2016
CH01 - Change of particulars for director 19 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 23 September 2010
AD01 - Change of registered office address 23 September 2010
AP03 - Appointment of secretary 19 January 2010
AP01 - Appointment of director 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AD01 - Change of registered office address 13 January 2010
NEWINC - New incorporation documents 29 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.