CITIZEN TREASURY 2 PLC

Register to unlock more data on OkredoRegister

CITIZEN TREASURY 2 PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08271873

Incorporation date

29/10/2012

Size

Full

Contacts

Registered address

Registered address

4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham B37 7YNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2012)
dot icon07/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/08/2025
Full accounts made up to 2025-03-31
dot icon06/01/2025
Termination of appointment of Colin Dennis as a director on 2024-12-31
dot icon06/01/2025
Appointment of Mrs Susan Brooksbank-Taylor as a director on 2025-01-01
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon03/09/2024
Full accounts made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon18/09/2023
Full accounts made up to 2023-03-31
dot icon06/02/2023
Satisfaction of charge 1 in full
dot icon09/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon26/08/2022
Full accounts made up to 2022-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon07/09/2021
Full accounts made up to 2021-03-31
dot icon01/07/2021
Appointment of Mr Gary Stephen Booth as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Stuart Michael Kellas as a director on 2021-07-01
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon29/10/2020
Change of details for Wm Housing Group as a person with significant control on 2019-09-01
dot icon21/09/2020
Full accounts made up to 2020-03-31
dot icon30/06/2020
Appointment of Mr Gary Stephen Booth as a secretary on 2020-06-26
dot icon30/06/2020
Termination of appointment of Stuart Kellas as a secretary on 2020-06-26
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon13/09/2019
Resolutions
dot icon13/09/2019
Change of name notice
dot icon29/08/2019
Full accounts made up to 2019-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/10/2018
Director's details changed for Mr Kevin Michael Rodgers on 2018-10-29
dot icon29/10/2018
Director's details changed for Mr Stuart Michael Kellas on 2018-10-29
dot icon29/10/2018
Director's details changed for Mr Colin Dennis on 2018-10-29
dot icon05/09/2018
Full accounts made up to 2018-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon21/08/2016
Full accounts made up to 2016-03-31
dot icon05/01/2016
Appointment of Mr Colin Dennis as a director on 2016-01-01
dot icon05/01/2016
Appointment of Mr Stuart Kellas as a director on 2016-01-01
dot icon05/01/2016
Termination of appointment of Mick John Rawson as a director on 2016-01-01
dot icon05/01/2016
Termination of appointment of Roger Griffiths as a director on 2016-01-01
dot icon31/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon23/10/2015
Appointment of Mr Stuart Kellas as a secretary on 2015-09-21
dot icon23/10/2015
Termination of appointment of Kevin Michael Rodgers as a secretary on 2015-09-21
dot icon07/09/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Registered office address changed from 1 Parklands Rednal Birmingham B45 9PZ to 4040 Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2015-09-01
dot icon26/08/2015
Termination of appointment of Patricia Elizabeth Brandum as a director on 2015-05-22
dot icon20/08/2015
Appointment of Mr Kevin Michael Rodgers as a secretary on 2015-07-01
dot icon20/08/2015
Termination of appointment of Zoe Nadine Moncrieff as a secretary on 2015-07-01
dot icon03/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon06/10/2014
Registered office address changed from Barnsley Hall Barnsley Hall Road Bromsgrove Worcestershire B61 0TX to 1 Parklands Rednal Birmingham B45 9PZ on 2014-10-06
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon01/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2012
Current accounting period shortened from 2013-10-31 to 2013-03-31
dot icon09/11/2012
Commence business and borrow
dot icon09/11/2012
Trading certificate for a public company
dot icon29/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brandum, Patricia Elizabeth
Director
28/10/2012 - 21/05/2015
11
Kellas, Stuart Michael
Director
01/01/2016 - 01/07/2021
8
Rodgers, Kevin Michael
Director
29/10/2012 - Present
9
Booth, Gary Stephen
Director
01/07/2021 - Present
4
Brooksbank-Taylor, Susan
Director
01/01/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZEN TREASURY 2 PLC

CITIZEN TREASURY 2 PLC is an(a) Active company incorporated on 29/10/2012 with the registered office located at 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham B37 7YN. 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 CITIZEN TREASURY 2 PLC?

toggle

CITIZEN TREASURY 2 PLC is currently Active. It was registered on 29/10/2012 .

Where is CITIZEN TREASURY 2 PLC located?

toggle

CITIZEN TREASURY 2 PLC is registered at 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham B37 7YN.

What does CITIZEN TREASURY 2 PLC do?

toggle

CITIZEN TREASURY 2 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITIZEN TREASURY 2 PLC?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-29 with no updates.