CITROSOFT DRINKS (MIDLANDS) LIMITED
HALESOWEN CABANA SOFT DRINKS (EAST MIDLANDS) LIMITED

Hellopages » West Midlands » Dudley » B63 3EB

Company number 01735197
Status Active
Incorporation Date 29 June 1983
Company Type Private Limited Company
Address SUITE NO2 CENTRE COURT, VINE LANE, HALESOWEN, WEST MIDLANDS, B63 3EB
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CITROSOFT DRINKS (MIDLANDS) LIMITED are www.citrosoftdrinksmidlands.co.uk, and www.citrosoft-drinks-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Citrosoft Drinks Midlands Limited is a Private Limited Company. The company registration number is 01735197. Citrosoft Drinks Midlands Limited has been working since 29 June 1983. The present status of the company is Active. The registered address of Citrosoft Drinks Midlands Limited is Suite No2 Centre Court Vine Lane Halesowen West Midlands B63 3eb. . RAINE, Clare Louise is a Secretary of the company. HASLAM, Roderick Percy is a Director of the company. RAINE, Clare Louise is a Director of the company. RAINE, Michael John is a Director of the company. Secretary HASLAM, Jacqueline Anne has been resigned. Director HASLAM, Jacqueline Anne has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
RAINE, Clare Louise
Appointed Date: 15 November 1994

Director

Director
RAINE, Clare Louise
Appointed Date: 15 November 1994
53 years old

Director
RAINE, Michael John
Appointed Date: 25 March 2011
65 years old

Resigned Directors

Secretary
HASLAM, Jacqueline Anne
Resigned: 15 November 1994

Director
HASLAM, Jacqueline Anne
Resigned: 15 November 1994
79 years old

Persons With Significant Control

Mrs Clare Louise Raine
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roderick Percy Haslam
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CITROSOFT DRINKS (MIDLANDS) LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000

21 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
03 Aug 1988
Return made up to 15/07/88; full list of members

03 Sep 1987
Full accounts made up to 31 March 1987

03 Sep 1987
Return made up to 17/07/87; full list of members

01 Jul 1986
Full accounts made up to 31 March 1986

01 Jul 1986
Return made up to 30/06/86; full list of members

CITROSOFT DRINKS (MIDLANDS) LIMITED Charges

12 March 1999
Legal charge
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 14,lowmoor court,sidings rd,lowmoor industrial…
5 January 1998
Legal charge
Delivered: 13 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 12 lowmoor court sidings road lowmoor industrial…
31 August 1995
Legal charge
Delivered: 5 September 1995
Status: Outstanding
Persons entitled: Roderick Haslam
Description: Unit 13 sidings rd, lowmoor industrial estate…
3 January 1990
Debenture
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…