UKBizDB.co.uk

CITRUS FORMER TRUSTEE LIMITED

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

This company is commonly known as Citrus Former Trustee Limited. The company was founded 31 years ago and was given the registration number 02723472. The firm's registered office is in LONDON. You can find them at Hymans Robertson, 1 London Wall, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CITRUS FORMER TRUSTEE LIMITED
Company Number:02723472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1992
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hymans Robertson, 1 London Wall, London, England, EC2Y 5EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hymans Robertson, 1 London Wall, London, England, EC2Y 5EA

Secretary01 March 2018Active
Peter Wilson Building, West Mains Road, Edinburgh, Scotland, EH9 3JG

Director09 May 2018Active
Hymans Robertson, 1 London Wall, London, England, EC2Y 5EA

Director01 August 2017Active
Hymans Robertson, 1 London Wall, London, England, EC2Y 5EA

Director07 December 2016Active
Rose Cottage, Main Street, Crook Of Devon, Perth And Kinross, Scotland, KY13 0UR

Director01 July 2018Active
Windrush, 9 Downsway, Guildford, GU1 2YA

Director15 February 2007Active
Parkwood House, Berkeley Drive, Bamber Bridge, PR5 6BY

Director10 March 2015Active
11 Headland Drive, Sheffield, S10 5FX

Secretary04 July 1995Active
Capita Employee Benefits, 65 Gresham Street, London, England, EC2V 7NQ

Secretary01 August 2017Active
8 Hogarth Rise, Dronfield, S18 1QG

Secretary16 June 1992Active
15 Kevan Drive, Send, GU23 7BU

Director01 July 1994Active
2 The Gables, Level Road, Hawarden, Deeside, CH5 3GB

Director14 December 2000Active
2 The Gables, Level Road, Hawarden, Deeside, CH5 3GB

Director01 April 1995Active
5 Glasclune Court, North Berwick, EH39 4RD

Director16 December 2003Active
125 Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JS

Director01 December 1993Active
41 Knowsley Crescent, Offerton, Stockport, SK1 4JB

Director19 November 2004Active
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Director13 June 2017Active
26 Rosemount, Durham, DH1 5GA

Director12 March 1993Active
5 Lambpark Court, Churchinford, Taunton, United Kingdom, TA3 7PL

Director26 June 2013Active
8 Beckhall, Welton, Lincoln, LN2 3LJ

Director06 October 1995Active
3 South Parade, Bramhall, Stockport, SK7 3BH

Director28 March 1994Active
4 Red Hall Avenue, Leeds, LS17 8NQ

Director01 March 1995Active
3 Aysgarth Avenue, Hadrian Park, Wallsend, NE28 9XZ

Director03 April 1994Active
Oak House, Wennington, Lancaster, LA2 8NX

Director06 July 1992Active
Aughrim House, Pilham, Gainsborough, DN21 3NU

Director16 September 1993Active
6 Monkswood West End, Silverstone, Towcester, NN12 8TG

Director20 July 1998Active
47 Louisville Avenue, Aberdeen, AB15 4TT

Director02 January 1997Active
Great Western House, Station Approach, Taunton, England, TA1 1QW

Director08 February 2011Active
32 Rossett Avenue, Harrogate, HG2 9NA

Director12 February 1997Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Director21 July 1999Active
4 Cartmel Close, Reigate, RH2 0LS

Director18 July 2000Active
61 Salisbury Road, Redland, Bristol, BS6 7AS

Director01 October 1996Active
The Elms, Lowdham Road Gunthorpe, Nottingham, NG14 7ES

Director29 March 1993Active
Brambleside, Spring Lane, Farnham, GU9 0JD

Director04 December 2008Active
Chylowen, Crofthandy St.Day, Redruth, TR16 5JQ

Director15 March 1994Active

People with Significant Control

Fcc Environment [ Uk ] Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ground Floor West, 900 Pavilon Drive, Northampton, England, NN4 7RG
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 (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
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Change person director company with change date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Notice of removal of a corporate director.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Appoint person secretary company with name date.

Download
2018-04-19Address

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

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.