CITI UTILITIES LIMITED

Register to unlock more data on OkredoRegister

CITI UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07109680

Incorporation date

21/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elm Farm Bristol Road, Cambridge, Gloucester GL2 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2009)
dot icon09/02/2026
Appointment of Mrs Elaine Mary Elizabeth Preece as a director on 2026-01-28
dot icon22/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon10/11/2025
Secretary's details changed for Mrs Elaine Preece on 2025-11-10
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Jodi-Rose Thomas as a director on 2025-10-17
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Cessation of Elaine Mary Elizabeth Preece as a person with significant control on 2024-02-15
dot icon05/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon05/12/2024
Cessation of Robert Preece as a person with significant control on 2024-02-15
dot icon05/12/2024
Notification of Citi Utilities Holdings Limited as a person with significant control on 2024-02-15
dot icon18/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Change of details for Mr Robert Preece as a person with significant control on 2022-08-31
dot icon31/08/2022
Notification of Elaine Preece as a person with significant control on 2022-08-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon05/08/2021
Registered office address changed from C/O Citi Utilities Unit 15 Quedgeley Trading Estate East Haresfield Stonehouse Gloucestershire GL10 3EX to Elm Farm Bristol Road Cambridge Gloucester GL2 7AN on 2021-08-05
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Director's details changed for Jodi-Rose Preece on 2019-07-25
dot icon20/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Registration of charge 071096800001, created on 2015-05-15
dot icon08/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Appointment of Jodi-Rose Preece as a director
dot icon27/04/2012
Registered office address changed from C/O Citi Utilities 16 Bourton Road Tuffley Gloucester GL4 1LB on 2012-04-27
dot icon01/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon23/07/2010
Registered office address changed from 16 Shearway Business Park Haresfield Folkestone Kent CT19 4RH England on 2010-07-23
dot icon23/07/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon21/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
186.02K
-
0.00
257.05K
-
2022
19
262.02K
-
0.00
120.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Jodi-Rose
Director
27/04/2012 - 17/10/2025
2
Preece, Robert
Director
21/12/2009 - Present
8
Preece, Elaine Mary Elizabeth
Director
28/01/2026 - Present
1
Preece, Elaine
Secretary
21/12/2009 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITI UTILITIES LIMITED

CITI UTILITIES LIMITED is an(a) Active company incorporated on 21/12/2009 with the registered office located at Elm Farm Bristol Road, Cambridge, Gloucester GL2 7AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITI UTILITIES LIMITED?

toggle

CITI UTILITIES LIMITED is currently Active. It was registered on 21/12/2009 .

Where is CITI UTILITIES LIMITED located?

toggle

CITI UTILITIES LIMITED is registered at Elm Farm Bristol Road, Cambridge, Gloucester GL2 7AN.

What does CITI UTILITIES LIMITED do?

toggle

CITI UTILITIES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CITI UTILITIES LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Mrs Elaine Mary Elizabeth Preece as a director on 2026-01-28.