CITRUS STAR CATERING SUPPLIERS LIMITED

Register to unlock more data on OkredoRegister

CITRUS STAR CATERING SUPPLIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03332561

Incorporation date

13/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit W5, Western International Market, Southall, Middlesex UB2 5XJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/06/2013
Appointment of Mr Robert Archibald Glassup as a secretary
dot icon20/06/2013
Termination of appointment of Joanne Connoly as a secretary
dot icon17/04/2013
Appointment of Mr Robert Archibald Glassup as a director
dot icon17/04/2013
Termination of appointment of Rahul Gosain as a director
dot icon05/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon14/04/2011
Secretary's details changed for Joanne Patricia Connoly on 2011-03-13
dot icon14/04/2011
Director's details changed for Mr Rahul Gosain on 2011-03-13
dot icon14/04/2011
Director's details changed for Mr Amarjit Singh Kaler on 2011-03-13
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon21/04/2010
Director's details changed for Amarjit Singh Kaler on 2010-03-13
dot icon21/04/2010
Director's details changed for Mr Rahul Gosain on 2010-03-13
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/04/2009
Return made up to 13/03/09; full list of members
dot icon08/04/2009
Director's change of particulars / amarjit kaler / 01/08/2008
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/07/2008
Registered office changed on 21/07/2008 from 187-189 western int market hayes road southall middlesex UB2 5XQ
dot icon28/03/2008
Return made up to 13/03/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/03/2007
Return made up to 13/03/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/06/2006
Return made up to 13/03/06; full list of members
dot icon11/01/2006
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon28/06/2005
Return made up to 13/03/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2004
Return made up to 13/03/04; full list of members
dot icon09/04/2003
New director appointed
dot icon03/04/2003
Return made up to 13/03/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 13/03/02; full list of members
dot icon22/03/2002
Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/2001
New secretary appointed
dot icon09/08/2001
Secretary resigned
dot icon09/08/2001
Director resigned
dot icon09/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/05/2001
Return made up to 13/03/01; full list of members
dot icon22/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon22/05/2000
Return made up to 13/03/00; full list of members
dot icon17/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/06/1999
Return made up to 13/03/99; no change of members
dot icon15/09/1998
Compulsory strike-off action has been discontinued
dot icon11/09/1998
Return made up to 13/03/98; full list of members
dot icon11/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon01/09/1998
First Gazette notice for compulsory strike-off
dot icon25/03/1997
Registered office changed on 25/03/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon25/03/1997
New secretary appointed;new director appointed
dot icon25/03/1997
New director appointed
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
Director resigned
dot icon13/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

33
2022
change arrow icon+39.94 % *

* during past year

Cash in Bank

£1,540,306.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.45M
-
0.00
1.10M
-
2022
33
2.01M
-
0.00
1.54M
-
2022
33
2.01M
-
0.00
1.54M
-

Employees

2022

Employees

33 Ascended32 % *

Net Assets(GBP)

2.01M £Ascended38.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54M £Ascended39.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gosain, Rahul
Secretary
12/03/1997 - 01/08/2001
-
Glassup, Robert Archibald
Secretary
14/04/2013 - Present
-
Glassup, Robert Archibald
Director
15/04/2013 - Present
2
Bhardwaj Corporate Services Limited
Nominee Director
12/03/1997 - 12/03/1997
6099
Bhardwaj, Ashok
Nominee Secretary
12/03/1997 - 12/03/1997
4875

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CITRUS STAR CATERING SUPPLIERS LIMITED

CITRUS STAR CATERING SUPPLIERS LIMITED is an(a) Active company incorporated on 13/03/1997 with the registered office located at Unit W5, Western International Market, Southall, Middlesex UB2 5XJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CITRUS STAR CATERING SUPPLIERS LIMITED?

toggle

CITRUS STAR CATERING SUPPLIERS LIMITED is currently Active. It was registered on 13/03/1997 .

Where is CITRUS STAR CATERING SUPPLIERS LIMITED located?

toggle

CITRUS STAR CATERING SUPPLIERS LIMITED is registered at Unit W5, Western International Market, Southall, Middlesex UB2 5XJ.

What does CITRUS STAR CATERING SUPPLIERS LIMITED do?

toggle

CITRUS STAR CATERING SUPPLIERS LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does CITRUS STAR CATERING SUPPLIERS LIMITED have?

toggle

CITRUS STAR CATERING SUPPLIERS LIMITED had 33 employees in 2022.

What is the latest filing for CITRUS STAR CATERING SUPPLIERS LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.