Warning: file_put_contents(c/513add3aa1720f0856b84f3b3e1b0343.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Celderinsiled Ltd, BL9 7BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CELDERINSILED LTD

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

This company is commonly known as Celderinsiled Ltd. The company was founded 7 years ago and was given the registration number 10581654. The firm's registered office is in BURY. You can find them at Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CELDERINSILED LTD
Company Number:10581654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2017
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom, BL9 7BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 37, Webb Ellis Business Park, Rugby, England, CV21 2NP

Director20 February 2017Active
Seneca House, Buntsford Park Road, Bromsgrove, B60 3DX

Director24 January 2017Active

People with Significant Control

Joanne Liz Sison
Notified on:20 February 2017
Status:Active
Date of birth:July 1988
Nationality:Filipino
Country of residence:United Kingdom
Address:Unit 14, Brenton Business Park Complex, Bury, United Kingdom, BL9 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Franscesca Callaghan
Notified on:24 January 2017
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Brenton Business Park Complex, Bury, United Kingdom, BL9 7BE
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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-09Dissolution

Dissolution application strike off company.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Address

Change registered office address company with date old address new address.

Download
2018-06-15Accounts

Change account reference date company previous extended.

Download
2018-01-23Address

Change registered office address company with date old address new address.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Address

Change registered office address company with date old address new address.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-08-18Address

Change registered office address company with date old address new address.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2017-02-20Address

Change registered office address company with date old address new address.

Download
2017-01-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.