Citrefine International Limited LEEDS


Founded in 1994, Citrefine International, classified under reg no. 02962721 is an active company. Currently registered at Moorfield Road LS19 7BN, Leeds the company has been in the business for 30 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2008/02/08 Citrefine International Limited is no longer carrying the name Mosi-guard International.

Currently there are 3 directors in the the firm, namely Genevieve F., Jacqueline W. and Ian H.. In addition one secretary - Rebecca D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter B. who worked with the the firm until 6 June 2001.

Citrefine International Limited Address / Contact

Office Address Moorfield Road
Office Address2 Yeadon
Town Leeds
Post code LS19 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962721
Date of Incorporation Fri, 26th Aug 1994
Industry Retail sale via mail order houses or via Internet
Industry Activities of head offices
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Genevieve F.

Position: Director

Appointed: 17 November 2009

Jacqueline W.

Position: Director

Appointed: 01 October 2004

Rebecca D.

Position: Secretary

Appointed: 06 June 2001

Ian H.

Position: Director

Appointed: 01 October 1994

Michael A.

Position: Director

Appointed: 07 March 2014

Resigned: 12 April 2016

Ian D.

Position: Director

Appointed: 07 March 2014

Resigned: 12 April 2016

Rebecca D.

Position: Director

Appointed: 29 January 2008

Resigned: 07 March 2014

Claire T.

Position: Director

Appointed: 29 November 2000

Resigned: 13 March 2003

Peter B.

Position: Secretary

Appointed: 01 October 1994

Resigned: 06 June 2001

Peter B.

Position: Director

Appointed: 01 October 1994

Resigned: 13 March 2003

Paul C.

Position: Director

Appointed: 01 October 1994

Resigned: 07 March 2014

Mk Company Directors Limited

Position: Nominee Director

Appointed: 26 August 1994

Resigned: 01 October 1994

Mk Company Secretaries Limited

Position: Nominee Director

Appointed: 26 August 1994

Resigned: 01 October 1994

Mk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 26 August 1994

Resigned: 01 October 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Citrian Holdings Ltd from Leeds, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Jacqueline W. This PSC has significiant influence or control over the company,. The third one is Paul C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Citrian Holdings Ltd

Moorfield Road Moorfield Road, Yeadon, Leeds, LS19 7BN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 08887178
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jacqueline W.

Notified on 12 April 2016
Ceased on 1 May 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Paul C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Mosi-guard International February 8, 2008
Ackrack Leg October 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand728 6061 066 9592 111 3371 720 973
Current Assets2 229 9173 144 6035 125 0445 235 055
Debtors530 184814 0991 111 181881 760
Net Assets Liabilities1 902 8392 653 6374 000 6344 433 924
Other Debtors52 76377 36811 817356 409
Property Plant Equipment39 96838 33430 71072 857
Total Inventories971 1271 263 5451 902 5262 632 322
Other
Accumulated Depreciation Impairment Property Plant Equipment66 48578 46989 145103 604
Additions Other Than Through Business Combinations Property Plant Equipment 10 3503 88456 606
Amounts Owed By Group Undertakings Participating Interests155 096169 808191 220253 883
Average Number Employees During Period1091015
Corporation Tax Payable  191 000 
Creditors370 189532 4431 158 263877 131
Disposals Decrease In Depreciation Impairment Property Plant Equipment  832 
Disposals Property Plant Equipment  832 
Fixed Assets43 11141 47733 85376 000
Increase From Depreciation Charge For Year Property Plant Equipment 11 98411 50814 459
Investments3 1433 1433 1433 143
Investments Fixed Assets3 1433 1433 1433 143
Investments In Group Undertakings3 1433 1433 1433 143
Net Current Assets Liabilities1 859 7282 612 1603 966 7814 357 924
Other Creditors127 645193 693491 521313 984
Other Taxation Social Security Payable9 85010 84074 04118 341
Property Plant Equipment Gross Cost106 453116 803119 855176 461
Total Assets Less Current Liabilities1 902 8392 653 6374 000 6344 433 924
Trade Creditors Trade Payables232 694327 910401 701544 806
Trade Debtors Trade Receivables322 325566 923908 144271 468

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/09/30
filed on: 13th, July 2023
Free Download (8 pages)

Company search

Advertisements