UKBizDB.co.uk

CELCON BLOCKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Celcon Blocks Limited. The company was founded 39 years ago and was given the registration number 01821058. The firm's registered office is in SEVENOAKS. You can find them at Celcon House, Ightham, Sevenoaks, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CELCON BLOCKS LIMITED
Company Number:01821058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celcon House, Ightham, Sevenoaks, TN15 9HZ

Secretary19 May 2023Active
Celcon House, Ightham, Sevenoaks, TN15 9HZ

Director19 May 2023Active
Celcon House, Ightham, Sevenoaks, TN15 9HZ

Director28 April 2016Active
22, Argyle Road, Sevenoaks, TN13 1HJ

Secretary18 September 2008Active
7 Beult Meadow, Cage Lane Smarden, Ashford, TN27 8PZ

Secretary10 October 1997Active
7 Beult Meadow, Cage Lane Smarden, Ashford, TN27 8PZ

Secretary-Active
Celcon House, Ightham, Sevenoaks, TN15 9HZ

Secretary24 May 2021Active
6 Sydney Cottages, Main Road St Mary Cray, Orpington, BR5 3EL

Secretary19 February 1996Active
Amberlea College Avenue, Maidstone, ME15 6YJ

Secretary31 October 2001Active
Drabaeksvej 7, Blovstrod, Allerod, Denmark, 3450

Director26 February 1999Active
25 Haygrove Close, Warminster, BA12 8SL

Director20 February 2001Active
22, Argyle Road, Sevenoaks, TN13 1HJ

Director18 September 2008Active
7 Beult Meadow, Cage Lane Smarden, Ashford, TN27 8PZ

Director31 May 1993Active
Celcon House, Ightham, Sevenoaks, TN15 9HZ

Director24 May 2021Active
Old Bank House, Bordyke, Tonbridge, TN9 1NN

Director06 November 2007Active
Oakwood Cottage 10 Oakwood Close, Chislehurst, BR7 5DD

Director-Active
Amberlea College Avenue, Maidstone, ME15 6YJ

Director31 October 2001Active
30 St Stephens Road, Cold Norton, Chelmsford, CM3 6JE

Director04 June 1996Active
Westcombe House, Wildernesse Avenue, Sevenoaks, TN15 0EA

Director-Active

People with Significant Control

Kway Holdings Limited
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:Celcon House, Ightham, Sevenoaks, England, TN15 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person secretary company with name date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.