About

Registered Number: 04693086
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Wrose Garage Bradford Road, Idle, Bradford, West Yorkshire, BD10 8SQ

 

Having been setup in 2003, Citraulix (Sales) Ltd are based in West Yorkshire, it's status at Companies House is "Active". This company has 2 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTBY, Peter 21 May 2007 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
KEEP, Christopher 24 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 21 November 2019
MR01 - N/A 15 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 February 2017
CH01 - Change of particulars for director 24 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 11 February 2015
RP04 - N/A 06 January 2015
AP03 - Appointment of secretary 04 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 19 February 2013
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 14 September 2010
AD01 - Change of registered office address 04 June 2010
TM02 - Termination of appointment of secretary 24 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 17 June 2008
225 - Change of Accounting Reference Date 07 February 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 23 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.