CITAG LIMITED
KENT

Hellopages » Kent » Tonbridge and Malling » ME5 9BX

Company number 03905386
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address 43 HURST HILL, CHATHAM, KENT, ME5 9BX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of CITAG LIMITED are www.citag.co.uk, and www.citag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Citag Limited is a Private Limited Company. The company registration number is 03905386. Citag Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of Citag Limited is 43 Hurst Hill Chatham Kent Me5 9bx. The company`s financial liabilities are £16.38k. It is £12.4k against last year. And the total assets are £25.07k, which is £8.84k against last year. GARWOOD, Josephine is a Secretary of the company. GARWOOD, Kenneth Alfred is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


citag Key Finiance

LIABILITIES £16.38k
+311%
CASH n/a
TOTAL ASSETS £25.07k
+54%
All Financial Figures

Current Directors

Secretary
GARWOOD, Josephine
Appointed Date: 12 January 2000

Director
GARWOOD, Kenneth Alfred
Appointed Date: 12 January 2000
84 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Persons With Significant Control

Mrs Josephine Garwood
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Alfred Garwood
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITAG LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 January 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 28 more events
29 Mar 2001
Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director resigned

20 Jan 2000
Secretary resigned
20 Jan 2000
New director appointed
20 Jan 2000
New secretary appointed
12 Jan 2000
Incorporation

Similar Companies

CITADS LTD CITADYL ENTERPRISES LTD CITAGLEN (SIGNS) LTD CITAGREP LIMITED CITAK LIMITED CITAKLI LIMITED CITAL LIMITED