UKBizDB.co.uk

CITROSOFT DRINKS LIMITED

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

This company is commonly known as Citrosoft Drinks Limited. The company was founded 36 years ago and was given the registration number 02200743. The firm's registered office is in BURNLEY. You can find them at 11 Nicholas Street, , Burnley, Lancashire. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:CITROSOFT DRINKS LIMITED
Company Number:02200743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:11 Nicholas Street, Burnley, Lancashire, BB11 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Nicholas Street, Burnley, BB11 2AL

Secretary15 January 2019Active
Beech House Fishers Row, Lancaster Road, Pilling, PR3 6AU

Director01 March 2002Active
11, Nicholas Street, Burnley, BB11 2AL

Director15 January 2019Active
The Dairy Whams Court, Whams Lane Bay Horse, Lancaster, LA2 9AB

Director02 July 2002Active
11, Nicholas Street, Burnley, England, BB11 2AL

Secretary07 December 2012Active
Glen Stuart Holme Lane, Allithwaite, Grange Over Sands, LA11 7QD

Secretary-Active
Beech House, Fishers Row, 19 Lancaster Road, Pilling, PR3 6AU

Director01 March 2002Active
Glen Stuart Holme Lane, Allithwaite, Grange Over Sands, LA11 7QD

Director-Active
Caliba, Fell Drive, Grange Over Sands, LA11 7JF

Director-Active

People with Significant Control

Mrs Patricia Abraham
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:11, Nicholas Street, Burnley, BB11 2AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Michelle Jayne Spence
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:11, Nicholas Street, Burnley, BB11 2AL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Appoint person secretary company with name date.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Persons with significant control

Change to a person with significant control.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.