Company NameCitadel Spark Erosion Limited
DirectorDennis Grech
Company StatusActive
Company Number05648449
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dennis Grech
Date of BirthDecember 1968 (Born 55 years ago)
NationalityMaltese
StatusCurrent
Appointed08 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Hawthorn Walk
Tonbridge
Kent
TN10 3RB
Secretary NameJosette Grech
NationalityMaltese
StatusCurrent
Appointed08 December 2005(same day as company formation)
RoleSecretary
Correspondence Address2 Hawthorn Walk
Tonbridge
Kent
TN10 3RB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitectl-wireerosion.co.uk

Location

Registered AddressCitadel Spark Erosion Limited
Mile End Green
Dartford
Kent
DA2 8EB
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet

Shareholders

60 at £1Dennis Grech
60.00%
Ordinary
40 at £1Josette Grech
40.00%
Ordinary

Financials

Year2014
Net Worth£137,617
Cash£2,888
Current Liabilities£5,976

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

12 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
25 July 2016Unaudited abridged accounts made up to 31 March 2016 (6 pages)
25 July 2016Unaudited abridged accounts made up to 31 March 2016 (6 pages)
28 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
28 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Dennis Grech on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dennis Grech on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dennis Grech on 4 January 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2009Return made up to 08/12/08; full list of members (3 pages)
6 January 2009Return made up to 08/12/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 08/12/07; full list of members (2 pages)
7 January 2008Return made up to 08/12/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 January 2007Return made up to 08/12/06; full list of members (2 pages)
12 January 2007Return made up to 08/12/06; full list of members (2 pages)
6 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 67 westow street upper norwood london SE19 3RW (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 67 westow street upper norwood london SE19 3RW (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Ad 12/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2006Ad 12/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2006New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
8 December 2005Incorporation (12 pages)
8 December 2005Incorporation (12 pages)