Citadel Tsg Limited LLANTWIT MAJOR


Founded in 2016, Citadel Tsg, classified under reg no. 10489927 is an active company. Currently registered at Suite Nna Illtud House CF61 1ST, Llantwit Major the company has been in the business for eight years. Its financial year was closed on February 27 and its latest financial statement was filed on 2022/02/27. Since 2023/03/03 Citadel Tsg Limited is no longer carrying the name Vector Tsg.

The firm has 2 directors, namely Emily M., Carl M.. Of them, Carl M. has been with the company the longest, being appointed on 21 November 2016 and Emily M. has been with the company for the least time - from 19 February 2019. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Citadel Tsg Limited Address / Contact

Office Address Suite Nna Illtud House
Office Address2 Station Road
Town Llantwit Major
Post code CF61 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 10489927
Date of Incorporation Mon, 21st Nov 2016
Industry Management consultancy activities other than financial management
End of financial Year 27th February
Company age 8 years old
Account next due date Mon, 27th Nov 2023 (172 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Emily M.

Position: Director

Appointed: 19 February 2019

Carl M.

Position: Director

Appointed: 21 November 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Carl M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carl M.

Notified on 21 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vector Tsg March 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-02-282020-02-272021-02-272022-02-27
Balance Sheet
Cash Bank On Hand7596 63085023 4719 039
Current Assets75915 2557 32739 0849 039
Debtors 8 6256 47722 988 
Net Assets Liabilities-1 3196 490-9 6562 376-21 721
Other Debtors 8 6256 4777 908 
Property Plant Equipment  3 5212 6961 871
Other
Accrued Liabilities   3 6152 175
Accumulated Depreciation Impairment Property Plant Equipment  6051 4302 255
Additions Other Than Through Business Combinations Property Plant Equipment  4 126  
Average Number Employees During Period  112
Bank Borrowings   32 50026 667
Bank Borrowings Overdrafts   7 5008 000
Corporation Tax Payable 2 199 2 193 
Creditors2 0788 76520 50413 7665 452
Depreciation Rate Used For Property Plant Equipment  2020 
Increase From Depreciation Charge For Year Property Plant Equipment  605826825
Loans From Directors   -6 917-6 917
Net Current Assets Liabilities-1 3196 490-13 17732 6923 587
Other Creditors2 0786 56620 5044 073 
Property Plant Equipment Gross Cost  4 1264 1264 126
Provisions For Liabilities Balance Sheet Subtotal   512 
Taxation Social Security Payable   2 1942 194
Total Assets Less Current Liabilities-1 3196 490-9 65635 3885 458
Trade Debtors Trade Receivables   15 080 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
Free Download (1 page)

Company search