Cito (UK) Limited
Private Limited Company
Cito (UK) Limited
Unit 4 Wimsey Way
Somercotes
Alfreton
Derbyshire
DE55 4LS
Company Name | Cito (UK) Limited |
---|
Company Status | Active |
---|
Company Number | 02312872 |
---|
Incorporation Date | 4 November 1988 (35 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Robert John Mabbutt and Thomas Gerner |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Packaging Activities |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Audited Abridged |
---|
Accounts Year End | 31 December |
---|
Latest Return | 11 April 2023 (1 year ago) |
---|
Next Return Due | 25 April 2024 (overdue) |
---|
Registered Address | Unit 4 Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS |
Shared Address | This company shares its address with 1 other company |
Constituency | Amber Valley |
---|
Region | East Midlands |
---|
County | Derbyshire |
---|
Built Up Area | Alfreton/South Normanton |
---|
Parish | Somercotes |
---|
Accounts Year End | 31 December |
---|
Category | Audited Abridged |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 11 April 2023 (1 year ago) |
---|
Next Return Due | 25 April 2024 (overdue) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7482) | Packaging activities |
---|
SIC 2007 (82920) | Packaging activities |
---|
26 May 2020 | Audited abridged accounts made up to 31 December 2019 | 9 pages |
---|
1 May 2020 | Confirmation statement made on 20 April 2020 with updates | 6 pages |
---|
30 April 2020 | Termination of appointment of John James Bray as a director on 30 April 2020 | 1 page |
---|
21 February 2020 | Resolutions - RES13 ‐ Paragraph 42(2)(b) of the companies act 2006 the restriction on the authorisred share capital 13/12/2019
- RES10 ‐ Resolution of allotment of securities
| 4 pages |
---|
18 February 2020 | Statement of capital following an allotment of shares on 14 December 2009 | 3 pages |
---|
Mortgage charges satisfied
5
Mortgage charges part satisfied
—
Mortgage charges outstanding
—