This company is commonly known as Citation Limited. The company was founded 28 years ago and was given the registration number 03097504. The firm's registered office is in WILMSLOW. You can find them at Kings Court, Water Lane, Wilmslow, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CITATION LIMITED |
---|---|---|
Company Number | : | 03097504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Director | 18 March 2013 | Active |
Kings Court, Water Lane, Wilmslow, SK9 5AR | Director | 02 August 2023 | Active |
Kings Court, Water Lane, Wilmslow, SK9 5AR | Director | 19 April 2017 | Active |
Knickerbrook, Old Hall Lane Over Tabley, Knutsford, WA16 0HT | Secretary | 01 September 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 01 September 1995 | Active |
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ | Secretary | 23 May 2011 | Active |
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ | Secretary | 02 August 2001 | Active |
7 St Margarets Close, Dunham Massey, Altrincham, WA14 4BA | Secretary | 04 October 1995 | Active |
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ | Director | 02 October 1995 | Active |
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Director | 13 November 2014 | Active |
Knickerbrook, Old Hall Lane Over Tabley, Knutsford, WA16 0HT | Director | 01 April 1997 | Active |
Caledonian House, Tatton Street, Knutsford, WA16 6AG | Director | 16 January 2009 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 01 September 1995 | Active |
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ | Director | 07 June 2001 | Active |
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ | Director | 01 October 2008 | Active |
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Director | 03 June 2013 | Active |
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Director | 13 November 2014 | Active |
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ | Director | 01 November 2009 | Active |
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ | Director | 01 October 2008 | Active |
Kings Court Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 01 September 2018 | Active |
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ | Director | 01 October 2008 | Active |
7 St Margarets Close, Dunham Massey, Altrincham, WA14 4BA | Director | 02 October 1995 | Active |
9 Trafalgar Place, Palatine Road, Manchester, M20 3TF | Director | 01 September 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 01 September 1995 | Active |
Citation Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-18 | Accounts | Legacy. | Download |
2023-12-18 | Other | Legacy. | Download |
2023-12-18 | Other | Legacy. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type group. | Download |
2019-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.