Citer (wales & West) Limited NEWPORT


Founded in 1967, Citer (wales & West), classified under reg no. 00915305 is an active company. Currently registered at C/o A F Thomas & Sons Ltd Unit (h) 1C Mendalgief Retail Park NP20 2NY, Newport the company has been in the business for fifty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Robert G., David T. and Andrew T. and others. In addition one secretary - Andrew T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Citer (wales & West) Limited Address / Contact

Office Address C/o A F Thomas & Sons Ltd Unit (h) 1C Mendalgief Retail Park
Office Address2 Docks Way
Town Newport
Post code NP20 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00915305
Date of Incorporation Wed, 13th Sep 1967
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Robert G.

Position: Director

Appointed: 17 March 2015

David T.

Position: Director

Appointed: 20 November 2012

Andrew T.

Position: Secretary

Appointed: 01 May 2010

Andrew T.

Position: Director

Appointed: 14 September 2009

Julian B.

Position: Director

Appointed: 14 September 2009

William J.

Position: Director

Appointed: 16 November 1999

John V.

Position: Director

Appointed: 01 August 1996

Garrie S.

Position: Secretary

Resigned: 01 June 1993

Elizabeth H.

Position: Secretary

Appointed: 01 June 2007

Resigned: 30 April 2010

Andrew K.

Position: Director

Appointed: 01 April 2004

Resigned: 02 June 2009

John A.

Position: Director

Appointed: 12 October 2002

Resigned: 31 March 2004

David R.

Position: Director

Appointed: 01 August 1996

Resigned: 01 November 2012

Jonathan T.

Position: Secretary

Appointed: 01 June 1996

Resigned: 27 May 2007

William B.

Position: Director

Appointed: 18 October 1994

Resigned: 21 November 2006

Derek S.

Position: Director

Appointed: 02 August 1993

Resigned: 16 July 1996

Gordon L.

Position: Secretary

Appointed: 01 June 1993

Resigned: 03 June 1996

John F.

Position: Director

Appointed: 30 October 1991

Resigned: 30 July 1993

Robert B.

Position: Director

Appointed: 30 October 1991

Resigned: 17 November 2005

Garrie S.

Position: Director

Appointed: 30 October 1991

Resigned: 05 July 1993

Michael E.

Position: Director

Appointed: 30 October 1991

Resigned: 06 August 1999

Alan M.

Position: Director

Appointed: 30 October 1991

Resigned: 18 October 1994

Timothy E.

Position: Director

Appointed: 30 October 1991

Resigned: 17 March 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As we researched, there is David T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Julian B. This PSC has significiant influence or control over the company,. The third one is William J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Julian B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

William J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Andrew T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Robert G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth19 76118 682   
Balance Sheet
Current Assets21 43319 50018 83616 41116 234
Net Assets Liabilities 18 68217 85515 45914 954
Cash Bank In Hand19 75818 040   
Debtors1 6751 460   
Net Assets Liabilities Including Pension Asset Liability19 76118 682   
Tangible Fixed Assets227181   
Reserves/Capital
Called Up Share Capital5 2505 750   
Profit Loss Account Reserve14 51112 932   
Shareholder Funds19 76118 682   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 391-2 636-2 587-2 765
Fixed Assets1 6191 5731 5371 5081 485
Net Current Assets Liabilities18 14217 10918 95416 53816 234
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 212118127 
Total Assets Less Current Liabilities 21 07320 49118 04617 719
Consideration For Shares Issued 500   
Creditors Due Within One Year3 2912 391   
Investments Fixed Assets1 3921 392   
Nominal Value Shares Issued 500   
Number Shares Allotted10 50011 500   
Number Shares Issued 1 000   
Par Value Share 1   
Value Shares Allotted5 2505 750   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, November 2023
Free Download (4 pages)

Company search

Advertisements