Warning: file_put_contents(c/b555153bdec63a5990061ed2df704950.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sitrus London Limited, NE26 3QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SITRUS LONDON LIMITED

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

This company is commonly known as Sitrus London Limited. The company was founded 4 years ago and was given the registration number 12351571. The firm's registered office is in WHITLEY BAY. You can find them at Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SITRUS LONDON LIMITED
Company Number:12351571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, United Kingdom, NE26 3QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Verdemar House, 230 Park View, Whitley Bay, England, NE26 3QR

Director06 December 2019Active
Verdemar House, 230 Park View, Whitley Bay, England, NE26 3QR

Director06 December 2019Active
Verdemar House, 230 Park View, Whitley Bay, England, NE26 3QR

Director06 December 2019Active

People with Significant Control

Mr Alec James Fogarty
Notified on:06 December 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Verdemar House, 230 Park View, Whitley Bay, England, NE26 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Katharine Ursula Knight
Notified on:06 December 2019
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Verdemar House, 230 Park View, Whitley Bay, England, NE26 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Liddall
Notified on:06 December 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Verdemar House, 230 Park View, Whitley Bay, England, NE26 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.