This company is commonly known as Citraulix Limited. The company was founded 23 years ago and was given the registration number 04160924. The firm's registered office is in BRADFORD. You can find them at Unit 4-5 Victoria Road, Eccleshill, Bradford, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | CITRAULIX LIMITED |
---|---|---|
Company Number | : | 04160924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2001 |
End of financial year | : | 30 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4-5 Victoria Road, Eccleshill, Bradford, West Yorkshire, England, BD2 2DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4-5, Victoria Road, Eccleshill, Bradford, England, BD2 2DD | Director | 09 July 2012 | Active |
Unit 4-5, Victoria Road, Eccleshill, Bradford, England, BD2 2DD | Director | 24 September 2015 | Active |
32 Grasmere Road, Bradford, BD2 4HU | Secretary | 15 February 2001 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 15 February 2001 | Active |
16 Wrose Road, Bradford, BD2 1LH | Director | 15 February 2001 | Active |
37 Norman Avenue, Eccleshill, Bradford, BD2 2LY | Director | 14 October 2002 | Active |
32 Grasmere Road, Bradford, BD2 4HU | Director | 14 May 2007 | Active |
32 Grasmere Road, Bradford, BD2 4HU | Director | 15 February 2001 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 15 February 2001 | Active |
Mr Dean Bryan Rands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4-5, Victoria Road, Bradford, England, BD2 2DD |
Nature of control | : |
|
Mr John Michael Donald Keep | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4-5, Victoria Road, Bradford, England, BD2 2DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-30 | Gazette | Gazette filings brought up to date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Officers | Change person director company with change date. | Download |
2016-03-03 | Officers | Termination secretary company with name termination date. | Download |
2016-03-02 | Officers | Termination director company with name termination date. | Download |
2016-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.