UKBizDB.co.uk

CIT REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cit Realisations Limited. The company was founded 49 years ago and was given the registration number 01182024. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 3663 - Other manufacturing.

Company Information

Name:CIT REALISATIONS LIMITED
Company Number:01182024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1974
End of financial year:31 December 2005
Jurisdiction:England - Wales
Industry Codes:
  • 3663 - Other manufacturing

Office Address & Contact

Registered Address:One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eldred House, High Street, Deddington, OX15 0SL

Secretary22 October 2005Active
The Retreat, Ferry Lane Uckinghall, Tewkesbury, GL20 6ER

Director19 September 2005Active
Home Farm, Sarsden, Chipping Norton, OX7 6PW

Director18 October 2004Active
93 Southern Road, Thame, OX9 2ED

Secretary-Active
The Forge, Aylesbury Road Chearsley, Aylesbury, HB18 0BS

Secretary23 June 1995Active
200 Buryfield Road, Solihull, B91 2AR

Secretary29 October 2004Active
12 Merlin Way, Lichfield, WS14 9PG

Secretary09 October 1995Active
Cleeve Mill Cleeve Road, Goring On Thames, Reading, RG8 9DB

Secretary21 June 1995Active
70 Macaulay Road, Lutterworth, LE17 4XB

Secretary16 April 1997Active
Stratton House Stoke Lyne Road, Stratton Audley, OX6 9BX

Director-Active
Stratton House Stoke Lynne Road, Stratton Audley, Bicester, OX6 9BX

Director-Active
The Secret Garden, Fen Pond Road, Ightham, TN15 9JF

Director13 October 1997Active
7 Sandy Crescent, Hinckley, LE10 0TG

Director23 June 1995Active
Hazelmere, Dean End, Woodcutts, England, SP5 5RW

Director15 April 2002Active
61 High Street, Croughton, Brackley, NN13 5LT

Director23 June 1995Active
Willesley House, Willesley, Tetbury, GL8 8QU

Director01 June 2004Active
93 Southern Road, Thame, OX9 2ED

Director-Active
93 Southern Road, Thame, OX9 2ED

Director-Active
The Forge, Aylesbury Road Chearsley, Aylesbury, HB18 0BS

Director-Active
200 Buryfield Road, Solihull, B91 2AR

Director03 February 2003Active
15 Oakwood Park, Belfast, Northern Ireland, BT9 6SE

Director11 November 2003Active
156 Wentworth Road, Harborne, Birmingham, B17 9BX

Director07 December 1998Active
18 North Quay, Abingdon, OX14 5RY

Director04 January 1999Active
Willow Mead, 7 Beech Bottom, St Albans, AL3 5LP

Director04 January 1999Active
4, The Laurels, Oatlands Drive, Weybridge, KT13 9LF

Director01 July 2000Active
12 Merlin Way, Lichfield, WS14 9PG

Director09 October 1995Active
65 Lonsdale Road, Harborne, Birmingham, B17 9QX

Director01 January 2004Active
Cleeve Mill Cleeve Road, Goring On Thames, Reading, RG8 9DB

Director-Active
Lime Tree House, Asthall, Burford, OX18 4HW

Director19 September 2005Active
23 Rockingham Avenue, Hornchurch, RM11 1HH

Director13 October 1997Active
21 Pear Tree Way, Crowle, WR7 4SB

Director11 November 2003Active
156 Evelyn Avenue, Ruislip, HA4 8AA

Director15 April 2002Active
Seymour Lodge Larks Close, Commons Lane Shaldon, Teignmouth, TQ14 0PA

Director22 July 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-04Officers

Termination director company with name termination date.

Download
2016-06-15Restoration

Restoration order of court.

Download
2011-03-30Gazette

Gazette dissolved liquidation.

Download
2011-02-28Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-12-30Insolvency

Liquidation in administration move to dissolution.

Download
2010-08-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-02-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-02-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-12-22Address

Change registered office address company with date old address.

Download
2009-09-20Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-09-20Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-05-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-12-28Insolvency

Liquidation in administration extension of period.

Download
2008-08-12Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-01-24Insolvency

Liquidation in administration progress report.

Download
2008-01-08Insolvency

Liquidation in administration extension of period.

Download
2007-07-31Insolvency

Liquidation in administration progress report.

Download
2007-07-18Insolvency

Liquidation in administration statement of affairs.

Download
2007-04-03Change of name

Certificate change of name company.

Download
2007-03-05Insolvency

Liquidation in administration proposals.

Download
2007-02-07Mortgage

Legacy.

Download
2007-01-19Address

Legacy.

Download
2007-01-19Address

Legacy.

Download
2007-01-15Insolvency

Liquidation in administration appointment of administrator.

Download
2006-11-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.