UKBizDB.co.uk

CITATION LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director18 March 2013Active
Kings Court, Water Lane, Wilmslow, SK9 5AR

Director02 August 2023Active
Kings Court, Water Lane, Wilmslow, SK9 5AR

Director19 April 2017Active
Knickerbrook, Old Hall Lane Over Tabley, Knutsford, WA16 0HT

Secretary01 September 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary01 September 1995Active
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ

Secretary23 May 2011Active
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ

Secretary02 August 2001Active
7 St Margarets Close, Dunham Massey, Altrincham, WA14 4BA

Secretary04 October 1995Active
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ

Director02 October 1995Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director13 November 2014Active
Knickerbrook, Old Hall Lane Over Tabley, Knutsford, WA16 0HT

Director01 April 1997Active
Caledonian House, Tatton Street, Knutsford, WA16 6AG

Director16 January 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director01 September 1995Active
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ

Director07 June 2001Active
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ

Director01 October 2008Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director03 June 2013Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director13 November 2014Active
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ

Director01 November 2009Active
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ

Director01 October 2008Active
Kings Court Water Lane, Wilmslow, United Kingdom, SK9 5AR

Director01 September 2018Active
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ

Director01 October 2008Active
7 St Margarets Close, Dunham Massey, Altrincham, WA14 4BA

Director02 October 1995Active
9 Trafalgar Place, Palatine Road, Manchester, M20 3TF

Director01 September 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director01 September 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type group.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.