UKBizDB.co.uk

CITI GLOBAL LTD

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

This company is commonly known as Citi Global Ltd. The company was founded 5 years ago and was given the registration number 11685715. The firm's registered office is in ACCRINGTON. You can find them at 208 Richmond Road, , Accrington, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CITI GLOBAL LTD
Company Number:11685715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:208 Richmond Road, Accrington, England, BB5 0JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Hartman Place, Bradford, England, BD9 5DN

Director18 September 2021Active
208, Richmond Road, Accrington, England, BB5 0JN

Secretary02 October 2020Active
15, Ripon Close, Whitefield, Manchester, England, M45 8PH

Secretary19 November 2018Active
59, Wheatacre, Skelmersdale, England, WN8 8AJ

Secretary18 September 2020Active
29, Cedar Street, Blackburn, England, BB1 6NW

Director17 December 2020Active
208, Richmond Road, Accrington, England, BB5 0JN

Director02 October 2020Active
150, Snowberry Crescent, Warrington, England, WA5 1DA

Director12 October 2020Active
15, Ripon Close, Whitefield, Manchester, England, M45 8PH

Director19 November 2018Active
59, Wheatacre, Skelmersdale, England, WN8 8AJ

Director18 September 2020Active

People with Significant Control

Miss Sana Hassan
Notified on:18 September 2021
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:20, Hartman Place, Bradford, England, BD9 5DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Halima Khaliq
Notified on:14 December 2020
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:England
Address:29, Cedar Street, Blackburn, England, BB1 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Misbah Khan
Notified on:02 October 2020
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:England
Address:208, Richmond Road, Accrington, England, BB5 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Amanda Smith
Notified on:18 September 2020
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:59, Wheatacre, Skelmersdale, England, WN8 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Paul Thomas Moore
Notified on:19 November 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:15, Ripon Close, Manchester, England, M45 8PH
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-01-24Gazette

Gazette dissolved compulsory.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-11-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Address

Change registered office address company with date old address new address.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.