Company NameCitroen Simmons Limited
DirectorMatthew John Citroen
Company StatusActive
Company Number05736630
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Matthew John Citroen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(2 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaklands Close
Dunmow
Essex
CM6 4BF
Secretary NameMr Matthew John Citroen
NationalityBritish
StatusCurrent
Appointed01 May 2008(2 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address2 Oaklands Close
Dunmow
Essex
CM6 4BF
Director NameRyan Jamie Citroen
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Princes Avenue
Woodford Green
Essex
IG8 0LL
Director NameScott Benjamin Simmons
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Cheltenham House
The Boulevard, Repton Park
Woodford Green
Essex
IG8 8GS
Secretary NameRyan Jamie Citroen
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Princes Avenue
Woodford Green
Essex
IG8 0LL
Director NameMr Ryan Jamie Citroen
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mattew John Citroen
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,477
Cash£222
Current Liabilities£46,130

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Filing History

13 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Termination of appointment of Ryan Citroen as a director (1 page)
12 June 2014Termination of appointment of Ryan Citroen as a director (1 page)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Mr Matthew John Citroen on 1 October 2009 (1 page)
4 June 2010Secretary's details changed for Mr Matthew John Citroen on 1 October 2009 (1 page)
4 June 2010Appointment of Mr Ryan Jamie Citroen as a director (2 pages)
4 June 2010Secretary's details changed for Mr Matthew John Citroen on 1 October 2009 (1 page)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
4 June 2010Appointment of Mr Ryan Jamie Citroen as a director (2 pages)
21 May 2010Director's details changed for Mr Matthew John Citroen on 2 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Matthew John Citroen on 2 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Matthew John Citroen on 2 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 09/03/09; full list of members (3 pages)
20 April 2009Return made up to 09/03/09; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 July 2008Appointment terminated director ryan citroen (1 page)
15 July 2008Director appointed mr matthew john citroen (1 page)
15 July 2008Appointment terminated director scott simmons (1 page)
15 July 2008Secretary appointed mr matthew john citroen (1 page)
15 July 2008Appointment terminated secretary ryan citroen (1 page)
15 July 2008Secretary appointed mr matthew john citroen (1 page)
15 July 2008Appointment terminated secretary ryan citroen (1 page)
15 July 2008Appointment terminated director scott simmons (1 page)
15 July 2008Appointment terminated director ryan citroen (1 page)
15 July 2008Director appointed mr matthew john citroen (1 page)
18 April 2008Return made up to 09/03/08; full list of members (3 pages)
18 April 2008Return made up to 09/03/08; full list of members (3 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 April 2007Return made up to 09/03/07; full list of members (7 pages)
26 April 2007Return made up to 09/03/07; full list of members (7 pages)
31 July 2006Registered office changed on 31/07/06 from: first floor, 262B high road, ilford, essex, IG1 1QF (1 page)
31 July 2006Registered office changed on 31/07/06 from: first floor, 262B high road, ilford, essex, IG1 1QF (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Incorporation (13 pages)
9 March 2006Incorporation (13 pages)