CITRUS TRAINING SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

CITRUS TRAINING SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158377

Incorporation date

21/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 68 Uppermoor, Pudsey LS28 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon17/04/2026
Application to strike the company off the register
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon06/01/2020
Registered office address changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey LS28 6NB England to First Floor 68Uppermoor Pudsey Leeds LS28 7EX on 2020-01-06
dot icon06/01/2020
Registered office address changed from First Floor 68Uppermoor Pudsey Leeds LS28 7EX England to First Floor 68 Uppermoor Pudsey LS28 7EX on 2020-01-06
dot icon10/09/2019
Registered office address changed from Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX England to Pavilion Business Centre Stanningley Road Stanningley Pudsey LS28 6NB on 2019-09-10
dot icon10/09/2019
Registered office address changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey LS28 6NB England to Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX on 2019-09-10
dot icon29/07/2019
Micro company accounts made up to 2018-07-31
dot icon27/07/2019
Compulsory strike-off action has been discontinued
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon14/11/2018
Micro company accounts made up to 2017-07-31
dot icon18/09/2018
Amended total exemption small company accounts made up to 2016-07-31
dot icon18/09/2018
Amended total exemption small company accounts made up to 2015-07-31
dot icon14/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon17/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon11/10/2017
Registered office address changed from Burnley Business Centre Liverpool Road Burnley Lancashire BB12 6HA to Pavilion Business Centre Stanningley Road Stanningley Pudsey LS28 6NB on 2017-10-11
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon01/08/2017
Notification of Vincent Robert Mcnamara as a person with significant control on 2017-01-01
dot icon19/07/2017
Compulsory strike-off action has been discontinued
dot icon18/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon19/01/2017
Termination of appointment of Julie Ann Evanson as a secretary on 2017-01-17
dot icon19/01/2017
Appointment of Mr Vincent Robert Mcnamara as a director on 2017-01-16
dot icon19/01/2017
Termination of appointment of Julie Ann Evanson as a director on 2017-01-17
dot icon04/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon18/04/2016
Director's details changed for Ms Julie Ann Evanson on 2016-04-18
dot icon22/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon22/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon16/07/2014
Director's details changed for Ms Julie Ann Evanson on 2014-06-20
dot icon16/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon16/06/2014
Current accounting period extended from 2014-06-30 to 2014-07-31
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon16/04/2013
Resolutions
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon17/07/2012
Secretary's details changed for Mrs Julie Scales on 2011-10-31
dot icon17/07/2012
Director's details changed for Mrs Julie Ann Scales on 2011-10-31
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon11/07/2011
Appointment of Mrs Julie Scales as a secretary
dot icon11/07/2011
Termination of appointment of Emma Stoddard as a secretary
dot icon11/07/2011
Statement of capital following an allotment of shares on 2010-07-31
dot icon13/06/2011
Registered office address changed from 17 Railway Road Darwen Lancashire BB3 2RG on 2011-06-13
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/07/2009
Return made up to 21/06/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/02/2008
Registered office changed on 26/02/2008 from office 18 & 19 bolton enterprise centre washington street bolton lancashire BL3 5EY
dot icon26/09/2007
Ad 10/10/06--------- £ si 999@1
dot icon20/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/08/2007
Return made up to 21/06/07; full list of members
dot icon08/06/2007
Particulars of mortgage/charge
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Nc inc already adjusted 10/10/06
dot icon28/04/2007
Resolutions
dot icon17/03/2007
Particulars of mortgage/charge
dot icon21/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 21/06/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/08/2005
Return made up to 21/06/05; full list of members
dot icon14/07/2005
Secretary's particulars changed
dot icon01/12/2004
Particulars of mortgage/charge
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned;director resigned
dot icon01/10/2004
Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/07/2004
Registered office changed on 19/07/04 from: 20 martholme avenue clayton-le-moors accrington lancashire BB5 5WQ
dot icon13/07/2004
Certificate of change of name
dot icon21/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
25/07/2020
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
dot iconNext due on
31/07/2020
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
Evanson, Julie Ann
Director
21/06/2004 - 17/01/2017
2
Mcnamara, Vincent Robert
Director
16/01/2017 - Present
23
Debiase, Andreina
Director
21/06/2004 - 04/10/2004
-
Debiase, Andreina
Secretary
21/06/2004 - 04/10/2004
-
Evanson, Julie Ann
Secretary
01/10/2009 - 17/01/2017
-

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

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 CITRUS TRAINING SOLUTIONS LTD.

CITRUS TRAINING SOLUTIONS LTD. is an(a) Active company incorporated on 21/06/2004 with the registered office located at First Floor, 68 Uppermoor, Pudsey LS28 7EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITRUS TRAINING SOLUTIONS LTD.?

toggle

CITRUS TRAINING SOLUTIONS LTD. is currently Active. It was registered on 21/06/2004 .

Where is CITRUS TRAINING SOLUTIONS LTD. located?

toggle

CITRUS TRAINING SOLUTIONS LTD. is registered at First Floor, 68 Uppermoor, Pudsey LS28 7EX.

What does CITRUS TRAINING SOLUTIONS LTD. do?

toggle

CITRUS TRAINING SOLUTIONS LTD. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CITRUS TRAINING SOLUTIONS LTD.?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.