Inter City Building Limited

DataGardener
live
Small

Inter City Building Limited

06237028Private Limited With Share Capital

83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, B743PW
Incorporated

03/05/2007

Company Age

18 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Inter City Building Limited (06237028) is a private limited with share capital incorporated on 03/05/2007 (18 years old) and registered in west midlands, B743PW. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

With over 30 years experience, inter city group is committed to extending brand presence through licensed products, specialising in watches and fragrance.inter city group designs, manufactures and distributes an extensive portfolio including fashion, swiss luxury and sports brands.see our latest bra...

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 03/05/2007
B743PW

Financial Overview

Total Assets

£3.88M

Liabilities

£1.11M

Net Assets

£2.77M

Cash

£29.1K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

86
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:30-08-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:30-08-2024
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:28-08-2024
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:28-08-2024
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:28-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2014
Resolution
Category:Resolution
Date:24-06-2013
Capital Alter Shares Subdivision
Category:Capital
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2012
Legacy
Category:Mortgage
Date:22-12-2011
Legacy
Category:Mortgage
Date:22-12-2011
Legacy
Category:Mortgage
Date:13-10-2011
Legacy
Category:Mortgage
Date:12-10-2011
Legacy
Category:Mortgage
Date:03-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Termination Director Company With Name
Category:Officers
Date:08-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Termination Secretary Company With Name
Category:Officers
Date:18-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2010
Legacy
Category:Mortgage
Date:18-09-2009
Auditors Resignation Company
Category:Auditors
Date:11-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2009
Legacy
Category:Annual Return
Date:02-07-2009
Gazette Notice Compulsary
Category:Gazette
Date:02-06-2009
Legacy
Category:Officers
Date:09-01-2009
Legacy
Category:Annual Return
Date:30-05-2008
Legacy
Category:Officers
Date:03-10-2007
Legacy
Category:Officers
Date:03-10-2007
Legacy
Category:Officers
Date:03-10-2007
Legacy
Category:Officers
Date:03-10-2007
Legacy
Category:Capital
Date:03-10-2007
Legacy
Category:Accounts
Date:03-10-2007
Legacy
Category:Address
Date:03-10-2007
Legacy
Category:Mortgage
Date:16-08-2007
Legacy
Category:Mortgage
Date:08-08-2007
Incorporation Company
Category:Incorporation
Date:03-05-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date10/04/2025
Latest Accounts31/12/2024

Trading Addresses

83 Blackwood Road, Sutton Coldfield, B743PWRegistered
Carvel Building, Warstock Road, Birmingham, West Midlands, B144RT

Contact

01214361200
info@icw-watches.co.uk
intercity-ltd.com
83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, B743PW