Citrosoft Drinks Limited BURNLEY


Citrosoft Drinks started in year 1987 as Private Limited Company with registration number 02200743. The Citrosoft Drinks company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Burnley at 11 Nicholas Street. Postal code: BB11 2AL. Since Wed, 27th Dec 2000 Citrosoft Drinks Limited is no longer carrying the name Cabana Soft Drinks (cumbria).

At present there are 3 directors in the the firm, namely Patricia A., Michelle S. and Malcolm A.. In addition one secretary - Lesley K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patricia A. who worked with the the firm until 15 January 2019.

Citrosoft Drinks Limited Address / Contact

Office Address 11 Nicholas Street
Town Burnley
Post code BB11 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02200743
Date of Incorporation Mon, 30th Nov 1987
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Patricia A.

Position: Director

Appointed: 15 January 2019

Lesley K.

Position: Secretary

Appointed: 15 January 2019

Michelle S.

Position: Director

Appointed: 02 July 2002

Malcolm A.

Position: Director

Appointed: 01 March 2002

Patricia A.

Position: Secretary

Appointed: 07 December 2012

Resigned: 15 January 2019

Patricia A.

Position: Director

Appointed: 01 March 2002

Resigned: 02 July 2002

Stephen P.

Position: Director

Appointed: 31 May 1991

Resigned: 15 May 2011

Dianne P.

Position: Director

Appointed: 31 May 1991

Resigned: 15 May 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Michelle S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Patricia A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Michelle S.

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

Patricia A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Cabana Soft Drinks (cumbria) December 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand196 812272 916242 736276 909235 847299 352210 156263 457243 514
Current Assets336 169428 894420 669470 719448 007412 283308 385419 973435 790
Debtors77 36892 510121 172111 833127 85350 25153 66795 07599 707
Net Assets Liabilities338 224385 567447 968500 184455 287412 824358 514407 245417 554
Other Debtors  300    1 193 
Property Plant Equipment118 204118 758176 499151 998148 325122 54398 271118 756111 198
Total Inventories61 98963 46856 76181 97784 30762 68044 56261 441 
Other
Accrued Liabilities Deferred Income13 03811 31039 51211 23719 57611 3984 7104 7475 067
Accumulated Depreciation Impairment Property Plant Equipment218 453240 158251 291268 033288 856316 788341 060343 526360 552
Additions Other Than Through Business Combinations Property Plant Equipment 22 25995 15318 01231 7352 150 50 42425 337
Average Number Employees During Period    88888
Corporation Tax Payable24 86825 36826 59629 41124 4557 422 13 45415 732
Corporation Tax Recoverable      2 578  
Creditors5 3441 069125 8776 7441 98450 00033 11019 43224 860
Finance Lease Liabilities Present Value Total5 3441 0691 0696 7441 9841 984 19 43224 860
Fixed Assets118 206118 760176 501151 998     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    99 00077 40055 80034 20012 600
Increase From Depreciation Charge For Year Property Plant Equipment 21 70528 60837 27429 99227 93224 27223 41629 590
Investments Fixed Assets222      
Net Current Assets Liabilities245 657289 321294 792373 699328 444358 536275 275334 579357 720
Nominal Value Allotted Share Capital     40 00040 00040 00040 000
Number Shares Issued Fully Paid  40 00040 00040 00040 00040 00040 00040 000
Other Creditors       8 0008 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 47520 5329 169  20 95012 564
Other Disposals Property Plant Equipment  26 27925 77114 585  27 47315 869
Other Remaining Borrowings     50 000   
Other Taxation Social Security Payable 15 39915 62723 57724 21213 3399 06312 69323 874
Par Value Share  111 111
Prepayments Accrued Income 14 26613 60513 8717 30444112 19514 80615 254
Property Plant Equipment Gross Cost336 657358 916427 790420 031437 181439 331439 331462 282471 750
Provisions For Liabilities Balance Sheet Subtotal20 29521 44523 32518 76919 49818 25515 03226 65826 504
Taxation Including Deferred Taxation Balance Sheet Subtotal20 29521 445       
Total Assets Less Current Liabilities363 863408 081471 293525 697476 769481 079373 546453 335468 918
Trade Creditors Trade Payables34 64583 22143 07328 03446 55919 60419 33739 83815 143
Trade Debtors Trade Receivables66 72578 244107 26797 962120 54949 81038 89479 07684 453

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 29th, March 2023
Free Download (10 pages)

Company search

Advertisements