About

Registered Number: 04580764
Date of Incorporation: 04/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR,

 

Founded in 2002, Citation Fire & Electrical Ltd are based in Wilmslow, Cheshire, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Wann, Eloise, Fisher, Emma Jane, Needham, Christopher Martin David, Gregory, Brian Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WANN, Eloise 17 May 2018 - 1
GREGORY, Brian Frank 04 November 2002 17 May 2018 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Emma Jane 04 November 2002 13 March 2003 1
NEEDHAM, Christopher Martin David 13 March 2003 07 April 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 24 September 2019
PSC02 - N/A 05 March 2019
PSC07 - N/A 05 March 2019
CS01 - N/A 05 November 2018
AA01 - Change of accounting reference date 26 June 2018
RESOLUTIONS - N/A 31 May 2018
AP01 - Appointment of director 24 May 2018
PSC02 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
AP01 - Appointment of director 21 May 2018
AD01 - Change of registered office address 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 19 March 2018
CH01 - Change of particulars for director 22 December 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 20 April 2017
CH01 - Change of particulars for director 16 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 04 November 2015
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 20 November 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.