CITRUS FINANCIAL LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 1AH

Company number 06173581
Status Active
Incorporation Date 20 March 2007
Company Type Private Limited Company
Address SUITE B 82-84 HIGH STREET, STONY STRATFORD, MILTON KEYNES, MK11 1AH
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Nicholas John Blatcher on 30 November 2016. The most likely internet sites of CITRUS FINANCIAL LTD are www.citrusfinancial.co.uk, and www.citrus-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Milton Keynes Central Rail Station is 3.8 miles; to Bletchley Rail Station is 6.7 miles; to Fenny Stratford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citrus Financial Ltd is a Private Limited Company. The company registration number is 06173581. Citrus Financial Ltd has been working since 20 March 2007. The present status of the company is Active. The registered address of Citrus Financial Ltd is Suite B 82 84 High Street Stony Stratford Milton Keynes Mk11 1ah. . BLATCHER, Emma Louise is a Secretary of the company. BLATCHER, Nicholas John is a Director of the company. POTTER, Gavin Terry is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
BLATCHER, Emma Louise
Appointed Date: 11 May 2007

Director
BLATCHER, Nicholas John
Appointed Date: 11 May 2007
57 years old

Director
POTTER, Gavin Terry
Appointed Date: 11 May 2007
43 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 13 May 2007
Appointed Date: 20 March 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 13 May 2007
Appointed Date: 20 March 2007

Persons With Significant Control

Mr Gavin Terry Potter
Notified on: 30 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Blatcher
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITRUS FINANCIAL LTD Events

30 Mar 2017
Confirmation statement made on 10 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Director's details changed for Mr Nicholas John Blatcher on 30 November 2016
12 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

10 Nov 2015
Director's details changed for Mr Gavin Terry Potter on 10 November 2015
...
... and 25 more events
04 Jun 2007
New director appointed
14 May 2007
Secretary resigned
14 May 2007
Director resigned
14 May 2007
Registered office changed on 14/05/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
20 Mar 2007
Incorporation

CITRUS FINANCIAL LTD Charges

27 December 2007
Rent deposit deed
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Hambletown Investments Limited
Description: Cash deposit of £3,123.15 plus accruing interset.