UKBizDB.co.uk

CITADEL PRODUCTS LIMITED

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

This company is commonly known as Citadel Products Limited. The company was founded 53 years ago and was given the registration number 00998506. The firm's registered office is in DORSET. You can find them at 7 & 8 Church Street, Wimborne, Dorset, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:CITADEL PRODUCTS LIMITED
Company Number:00998506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:7 & 8 Church Street, Wimborne, Dorset, BH21 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Common Wood, The Common, Stanmore, HA7 3HP

Secretary-Active
5637 W Cielo Way, Los Angeles, United States, 90028

Director22 June 2018Active
Common Wood, The Common, Stanmore, HA7 3HP

Director-Active
Common Wood The Common, Stanmore, HA7 3HP

Director-Active
58 Titchfield Road, Enfield, EN3 6BA

Director01 January 1999Active

People with Significant Control

Mr Laurence Jay Cedar
Notified on:22 June 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United States
Address:5637 W Cielo Way, Los Angeles, United States, 90028
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor Adolph Cedar
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:England
Address:Commonwood, The Common, Stanmore, England, HA7 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Tamara Cedar
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:Commonwood, The Common, Stanmore, England, HA7 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.