CITRIX LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4GU
Company number 04944123
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address UNIT 2 CLIFFE COURT GEORGE SUMMERS CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4GU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CITRIX LIMITED are www.citrix.co.uk, and www.citrix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Citrix Limited is a Private Limited Company. The company registration number is 04944123. Citrix Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Citrix Limited is Unit 2 Cliffe Court George Summers Close Medway City Estate Rochester Kent Me2 4gu. The company`s financial liabilities are £349.55k. It is £13.38k against last year. The cash in hand is £4.35k. It is £3k against last year. And the total assets are £10.68k, which is £1.18k against last year. KINLOCH, Richard James is a Secretary of the company. KINLOCH, Steven is a Director of the company. Secretary STEVENS, Marian Ann has been resigned. Director STEVENS, John Nicholas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


citrix Key Finiance

LIABILITIES £349.55k
+3%
CASH £4.35k
+223%
TOTAL ASSETS £10.68k
+12%
All Financial Figures

Current Directors

Secretary
KINLOCH, Richard James
Appointed Date: 31 March 2004

Director
KINLOCH, Steven
Appointed Date: 31 March 2004
59 years old

Resigned Directors

Secretary
STEVENS, Marian Ann
Resigned: 31 March 2004
Appointed Date: 27 October 2003

Director
STEVENS, John Nicholas
Resigned: 31 March 2004
Appointed Date: 27 October 2003
75 years old

Persons With Significant Control

Mr Steven Kinloch
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CITRIX LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 October 2016
05 Jan 2017
Confirmation statement made on 24 November 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

30 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 34 more events
08 Apr 2004
New director appointed
08 Apr 2004
Registered office changed on 08/04/04 from: 74 college road sittingbourne kent ME10 1LD
08 Apr 2004
Director resigned
08 Apr 2004
Secretary resigned
27 Oct 2003
Incorporation

CITRIX LIMITED Charges

10 October 2008
Legal mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit B2 laser quay culpeper close medway city estate…
30 March 2007
Legal mortgage
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 74 saunders street gillingham kent. With the benefit of…
30 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 130A high street herne bay kent. With the benefit of…
18 September 2006
Legal mortgage
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 2 castle road technical centre castle…
16 September 2006
Debenture
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Legal mortgage
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 6 drywall house castle road sittingbourne. Fixed…
8 March 2006
Legal mortgage
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 71 riverside 3 medway city estate rochester. With…