CITER (WALES & WEST) LIMITED

Register to unlock more data on OkredoRegister

CITER (WALES & WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00915305

Incorporation date

13/09/1967

Size

Micro Entity

Contacts

Registered address

Registered address

C/O A F Thomas & Sons Ltd Unit (H) 1c Mendalgief Retail Park, Docks Way, Newport NP20 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1967)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon19/12/2023
Application to strike the company off the register
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-08-18 with updates
dot icon31/08/2023
Cessation of Julian Gareth Budd as a person with significant control on 2016-04-06
dot icon31/08/2023
Cessation of Robert John Gillman as a person with significant control on 2016-04-06
dot icon31/08/2023
Cessation of William John James as a person with significant control on 2016-04-06
dot icon31/08/2023
Cessation of Andrew Frederick Thomas as a person with significant control on 2016-04-06
dot icon31/08/2023
Cessation of John Alun Vaughan as a person with significant control on 2016-04-06
dot icon31/08/2023
Cessation of David Taylor as a person with significant control on 2016-04-06
dot icon31/08/2023
Notification of a person with significant control statement
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon16/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon16/06/2022
Statement of capital on 2022-06-16
dot icon16/06/2022
Solvency Statement dated 22/03/22
dot icon16/06/2022
Resolutions
dot icon09/05/2022
Cancellation of shares. Statement of capital on 2022-01-31
dot icon06/05/2022
Purchase of own shares.
dot icon15/02/2022
Cancellation of shares. Statement of capital on 2021-03-31
dot icon20/01/2022
Second filing of Confirmation Statement dated 2021-08-04
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-03-31
dot icon04/08/2020
04/08/20 Statement of Capital gbp 6250
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon15/11/2018
Statement of capital following an allotment of shares on 2017-10-25
dot icon08/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2016
Statement of capital following an allotment of shares on 2015-12-08
dot icon12/12/2016
Cancellation of shares. Statement of capital on 2015-03-17
dot icon22/11/2016
Purchase of own shares.
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon17/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Timothy Paul Evans as a director on 2015-03-17
dot icon30/10/2015
Appointment of Mr Robert John Gillman as a director on 2015-03-17
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Registered office address changed from C/O a F Thomas & Son Limited 145 - 146 Commercial Road Newport Gwent NP20 2PJ to C/O a F Thomas & Sons Ltd Unit (H) 1C Mendalgief Retail Park Docks Way Newport NP20 2NY on 2015-09-11
dot icon29/01/2015
Cancellation of shares. Statement of capital on 2014-06-30
dot icon29/01/2015
Purchase of own shares.
dot icon22/01/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Purchase of own shares.
dot icon03/01/2014
Purchase of own shares.
dot icon17/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Appointment of Mr David Taylor as a director
dot icon27/12/2012
Termination of appointment of David Rhoades as a director
dot icon27/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Purchase of own shares.
dot icon14/02/2012
Miscellaneous
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-21
dot icon28/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon11/11/2011
Accounts for a small company made up to 2011-03-31
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon13/08/2011
Registered office address changed from C/O a F Thomas & Son 145-146 Commercial Road Newport Gwent NP20 2PJ Wales on 2011-08-13
dot icon23/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon20/10/2010
Accounts for a small company made up to 2010-03-31
dot icon04/08/2010
Miscellaneous
dot icon13/07/2010
Registered office address changed from the Electric Shop 30 Broad Street Ross on Wye Herefordshire HR9 7ED on 2010-07-13
dot icon21/06/2010
Appointment of Mr Andrew Frederick Thomas as a secretary
dot icon04/05/2010
Termination of appointment of Elizabeth Hale as a secretary
dot icon26/11/2009
Accounts for a small company made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon17/11/2009
Director's details changed for Andrew Thomas on 2009-10-30
dot icon17/11/2009
Director's details changed for David Paul Rhoades on 2009-10-30
dot icon17/11/2009
Director's details changed for Mr William John James on 2009-10-30
dot icon17/11/2009
Director's details changed for Timothy Paul Evans on 2009-10-30
dot icon17/11/2009
Director's details changed for John Alun Vaughan on 2009-10-30
dot icon17/11/2009
Director's details changed for Mr Julian Gareth Budd on 2009-10-30
dot icon13/10/2009
Appointment of Mr Julian Gareth Budd as a director
dot icon07/10/2009
Termination of appointment of Andrew Knipe as a director
dot icon26/09/2009
Director appointed andrew thomas
dot icon29/04/2009
Gbp ic 11000/5500\29/03/09\gbp sr [email protected]=5500\
dot icon10/11/2008
S-div
dot icon10/11/2008
Resolutions
dot icon10/11/2008
Declaration of shares redemption:auditor's report
dot icon10/11/2008
Resolutions
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon23/09/2008
Accounts for a small company made up to 2008-03-31
dot icon14/05/2008
Gbp ic 18500/18000\22/02/08\gbp sr 500@1=500\
dot icon17/03/2008
Capitals not rolled up
dot icon15/11/2007
Return made up to 30/10/07; no change of members
dot icon27/09/2007
Declaration of shares redemption:auditor's report
dot icon24/09/2007
Accounts for a small company made up to 2007-03-31
dot icon24/09/2007
Resolutions
dot icon20/09/2007
Declaration of satisfaction of mortgage/charge
dot icon20/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
Registered office changed on 05/09/07 from: 7 clarendon close thornwell chepstow NP16 5TL
dot icon05/09/2007
New secretary appointed
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon14/02/2007
Return made up to 30/10/06; full list of members
dot icon08/12/2006
Accounts for a small company made up to 2006-03-31
dot icon08/12/2006
Director resigned
dot icon06/12/2005
Accounts for a small company made up to 2005-03-31
dot icon29/11/2005
Return made up to 30/10/05; no change of members
dot icon12/01/2005
Accounts for a small company made up to 2004-03-31
dot icon23/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Return made up to 30/10/04; no change of members
dot icon16/01/2004
Accounts for a small company made up to 2003-03-31
dot icon17/12/2003
Return made up to 30/10/03; full list of members
dot icon30/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Accounts for a small company made up to 2002-03-31
dot icon29/11/2002
Return made up to 30/10/02; no change of members
dot icon29/11/2002
New director appointed
dot icon30/11/2001
Return made up to 30/10/01; change of members
dot icon28/09/2001
Accounts for a small company made up to 2001-03-31
dot icon20/12/2000
Accounts for a small company made up to 2000-03-31
dot icon15/12/2000
Return made up to 30/10/00; full list of members
dot icon17/02/2000
New director appointed
dot icon26/11/1999
Accounts for a small company made up to 1999-03-31
dot icon24/11/1999
Return made up to 30/10/99; full list of members
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Declaration of shares redemption:auditor's report
dot icon06/09/1999
£ ic 20108/19608 22/06/99 £ sr 500@1=500
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Declaration of shares redemption:auditor's report
dot icon15/07/1999
Declaration of shares redemption:auditor's report
dot icon15/07/1999
£ ic 20608/20108 07/04/99 £ sr 500@1=500
dot icon15/07/1999
£ ic 20713/20608 20/04/99 £ sr 105@1=105
dot icon21/06/1999
Ad 17/03/99--------- £ si 5340@1=5340 £ ic 15373/20713
dot icon24/12/1998
Return made up to 30/10/98; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1998-03-31
dot icon27/11/1997
Return made up to 30/10/97; full list of members
dot icon16/10/1997
Ad 22/09/97--------- £ si 1438@1=1438 £ ic 13935/15373
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon25/07/1997
Ad 26/06/97--------- £ si 200@1=200 £ ic 13735/13935
dot icon04/02/1997
Resolutions
dot icon04/02/1997
Declaration of shares redemption:auditor's report
dot icon04/02/1997
£ ic 15063/13735 10/12/96 £ sr 1328@1=1328
dot icon08/11/1996
Ad 28/09/96--------- £ si 500@1
dot icon01/11/1996
Return made up to 30/10/96; full list of members
dot icon30/09/1996
Ad 04/09/96--------- £ si 120@1=120 £ ic 14443/14563
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon09/08/1996
Director resigned
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon03/07/1996
Secretary resigned
dot icon03/07/1996
New secretary appointed
dot icon19/05/1996
£ ic 14643/14443 16/04/96 £ sr 200@1=200
dot icon25/04/1996
Declaration of shares redemption:auditor's report
dot icon23/11/1995
Return made up to 30/10/95; full list of members
dot icon15/09/1995
Ad 05/09/95--------- £ si 271@1=271 £ ic 14372/14643
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a small company made up to 1994-03-31
dot icon24/11/1994
New director appointed
dot icon24/11/1994
Director resigned
dot icon22/11/1994
Return made up to 30/10/94; full list of members
dot icon01/09/1994
Ad 19/08/94--------- £ si 150@1=150 £ ic 13364/13514
dot icon17/05/1994
Declaration of shares redemption:auditor's report
dot icon05/05/1994
Resolutions
dot icon05/05/1994
£ ic 13864/13364 20/04/94 £ sr 500@1=500
dot icon21/02/1994
£ ic 14364/13864 14/12/93 £ sr 500@1=500
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Declaration of shares redemption:auditor's report
dot icon13/11/1993
Ad 20/10/93--------- £ si 483@1
dot icon28/10/1993
Return made up to 30/10/93; full list of members
dot icon05/10/1993
Accounts for a small company made up to 1993-03-31
dot icon24/08/1993
Director resigned;new director appointed
dot icon22/07/1993
Director resigned
dot icon08/06/1993
Secretary resigned;new secretary appointed
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Declaration of shares redemption:auditor's report
dot icon18/01/1993
£ ic 14864/14364 08/01/93 £ sr 500@1=500
dot icon13/11/1992
Accounts for a small company made up to 1992-03-31
dot icon13/11/1992
Ad 26/10/92--------- £ si 375@1
dot icon13/11/1992
Return made up to 30/10/92; full list of members
dot icon04/07/1992
Ad 12/06/92--------- £ si 1@1=1 £ ic 14000/14001
dot icon03/12/1991
Director's particulars changed
dot icon03/12/1991
Ad 22/10/91-07/11/91 £ si 863@1
dot icon27/11/1991
Accounts for a small company made up to 1991-03-31
dot icon27/11/1991
Return made up to 30/10/91; full list of members
dot icon01/11/1991
New director appointed
dot icon06/09/1991
Director resigned
dot icon04/07/1991
£ ic 14500/14000 21/03/91 £ sr 500@1=500
dot icon28/06/1991
Declaration of shares redemption:auditor's report
dot icon14/06/1991
Resolutions
dot icon09/11/1990
Accounts for a small company made up to 1990-03-31
dot icon09/11/1990
Return made up to 30/10/90; full list of members
dot icon29/11/1989
Accounts for a small company made up to 1989-03-31
dot icon29/11/1989
Return made up to 31/10/89; full list of members
dot icon15/06/1989
£ ic 14500/14000 £ sr 500@1=500
dot icon10/05/1989
Declaration of shares redemption:auditor's report
dot icon10/05/1989
Resolutions
dot icon16/01/1989
Accounts for a small company made up to 1988-03-31
dot icon16/01/1989
New director appointed
dot icon16/01/1989
Return made up to 01/11/88; full list of members
dot icon15/07/1988
Declaration of shares redemption:auditor's report
dot icon23/06/1988
Resolutions
dot icon23/06/1988
£ ic 15000/14500 £ sr 500@1=500
dot icon03/03/1988
Accounts for a small company made up to 1987-03-31
dot icon03/03/1988
Return made up to 03/11/87; full list of members
dot icon24/08/1987
Director resigned
dot icon24/11/1986
Accounts for a small company made up to 1986-03-31
dot icon24/11/1986
Return made up to 04/11/86; full list of members
dot icon22/06/1984
Accounts made up to 1983-03-31
dot icon13/09/1967
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
7.58K
-
0.00
-
-
2022
6
6.62K
-
0.00
-
-
2023
6
-
-
0.00
-
-
2023
6
-
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert John Gillman
Director
17/03/2015 - Present
20

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITER (WALES & WEST) LIMITED

CITER (WALES & WEST) LIMITED is an(a) Dissolved company incorporated on 13/09/1967 with the registered office located at C/O A F Thomas & Sons Ltd Unit (H) 1c Mendalgief Retail Park, Docks Way, Newport NP20 2NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CITER (WALES & WEST) LIMITED?

toggle

CITER (WALES & WEST) LIMITED is currently Dissolved. It was registered on 13/09/1967 and dissolved on 12/03/2024.

Where is CITER (WALES & WEST) LIMITED located?

toggle

CITER (WALES & WEST) LIMITED is registered at C/O A F Thomas & Sons Ltd Unit (H) 1c Mendalgief Retail Park, Docks Way, Newport NP20 2NY.

What does CITER (WALES & WEST) LIMITED do?

toggle

CITER (WALES & WEST) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CITER (WALES & WEST) LIMITED have?

toggle

CITER (WALES & WEST) LIMITED had 6 employees in 2023.

What is the latest filing for CITER (WALES & WEST) LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.