CLITA & SONS SUPPLIES & CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CLITA & SONS SUPPLIES & CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08100090

Incorporation date

11/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Faraday Avenue, Quinton, Birmingham B32 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2012)
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon10/06/2024
Registered office address changed from 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to 39 Faraday Avenue Quinton Birmingham B32 1LU on 2024-06-10
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-06-30
dot icon14/09/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2022
Compulsory strike-off action has been discontinued
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon24/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/08/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/11/2017
Termination of appointment of Marinus Fun-Niba as a director on 2017-10-25
dot icon26/10/2017
Termination of appointment of Marinus Fun-Niba as a director on 2017-10-25
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon20/04/2017
Registered office address changed from Abbey House 7 Manor Road Coventry West Midlands CV1 2FW England to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2017-04-20
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/03/2017
Appointment of Mr Marinus Fun-Niba as a director on 2017-02-21
dot icon18/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon22/06/2016
Director's details changed for Mr Clifford Ojang Ita on 2016-06-02
dot icon22/06/2016
Secretary's details changed for Mr Marinus Fuh Niba on 2016-06-02
dot icon22/06/2016
Registered office address changed from 39 Faraday Avenue Quinton Birmingham West Midlands B32 1LU to Abbey House 7 Manor Road Coventry West Midlands CV1 2FW on 2016-06-22
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon28/04/2015
Director's details changed for Mr Clifford Ojang Ita on 2015-04-27
dot icon28/04/2015
Director's details changed for Mr Clifford Ojang Ita on 2015-04-27
dot icon28/04/2015
Registered office address changed from 4 Clarence Court Oldbury West Midlands B68 9DW to 39 Faraday Avenue Quinton Birmingham West Midlands B32 1LU on 2015-04-28
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-07-14
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon01/07/2013
Director's details changed for Mr Clifford Ojang Ita on 2013-05-23
dot icon01/07/2013
Registered office address changed from 4 Clarence Court Oldbury West Midlands B68 9DW on 2013-07-01
dot icon26/06/2013
Appointment of Mr Marinus Fuh Niba as a secretary on 2013-05-21
dot icon26/06/2013
Termination of appointment of Anita Enyong as a secretary on 2013-05-21
dot icon21/06/2013
Director's details changed for Mr Clifford Ojang Ita on 2013-05-23
dot icon21/06/2013
Registered office address changed from 39 Faraday Avenue Quinton Birmingham West Midlands B32 1LU United Kingdom on 2013-06-21
dot icon11/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£7,195.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.74K
-
0.00
27.00K
-
2022
2
9.01K
-
0.00
-
-
2023
0
17.79K
-
0.00
7.20K
-
2023
0
17.79K
-
0.00
7.20K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

17.79K £Ascended97.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.20K £Ascended- *

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
Ita, Clifford Ojang
Director
11/06/2012 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLITA & SONS SUPPLIES & CONSULTANCY LIMITED

CLITA & SONS SUPPLIES & CONSULTANCY LIMITED is an(a) Active company incorporated on 11/06/2012 with the registered office located at 39 Faraday Avenue, Quinton, Birmingham B32 1LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLITA & SONS SUPPLIES & CONSULTANCY LIMITED?

toggle

CLITA & SONS SUPPLIES & CONSULTANCY LIMITED is currently Active. It was registered on 11/06/2012 .

Where is CLITA & SONS SUPPLIES & CONSULTANCY LIMITED located?

toggle

CLITA & SONS SUPPLIES & CONSULTANCY LIMITED is registered at 39 Faraday Avenue, Quinton, Birmingham B32 1LU.

What does CLITA & SONS SUPPLIES & CONSULTANCY LIMITED do?

toggle

CLITA & SONS SUPPLIES & CONSULTANCY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLITA & SONS SUPPLIES & CONSULTANCY LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-06-30.