UKBizDB.co.uk

CITROSOFT DRINKS (MIDLANDS) LIMITED

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

This company is commonly known as Citrosoft Drinks (midlands) Limited. The company was founded 40 years ago and was given the registration number 01735197. The firm's registered office is in HALESOWEN. You can find them at Suite No2 Centre Court, Vine Lane, Halesowen, West Midlands. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:CITROSOFT DRINKS (MIDLANDS) LIMITED
Company Number:01735197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Suite No2 Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite No2 Centre Court, Vine Lane, Halesowen, B63 3EB

Secretary15 November 1994Active
Suite No2 Centre Court, Vine Lane, Halesowen, B63 3EB

Director-Active
Suite No2 Centre Court, Vine Lane, Halesowen, B63 3EB

Director15 November 1994Active
Suite No2 Centre Court, Vine Lane, Halesowen, B63 3EB

Director25 March 2011Active
1 Hockley Valley, Kirkby In Ashfield, Nottingham, NG17 8LD

Secretary-Active
1 Hockley Valley, Kirkby In Ashfield, Nottingham, NG17 8LD

Director-Active

People with Significant Control

Mrs Clare Louise Raine
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Suite No2 Centre Court, Halesowen, B63 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roderick Percy Haslam
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Suite No2 Centre Court, Halesowen, B63 3EB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Roderick Percy Haslam
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Suite No2 Centre Court, Halesowen, B63 3EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Change person secretary company with change date.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.