UKBizDB.co.uk

CELESSENCE INTERNATIONAL LIMITED

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

This company is commonly known as Celessence International Limited. The company was founded 16 years ago and was given the registration number 06453686. The firm's registered office is in ROCHESTER. You can find them at Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CELESSENCE INTERNATIONAL LIMITED
Company Number:06453686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent, ME2 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Ebury Street, London, SW1W 9QU

Director13 February 2008Active
2, Fountains Close, Willesborough, Ashford, TN24 0TH

Director13 February 2008Active
Fairlawn, Radford Road, Tinsley Green, RH10 3NN

Secretary08 February 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Secretary14 December 2007Active
Washington House, Washington House, PO BOX 112, Reigate, United Kingdom, RH2 9LT

Corporate Secretary01 January 2011Active
Washington House, Washington House, Reigate, United Kingdom, RH2 9LT

Corporate Secretary01 October 2011Active
No 6., Wellingtonia Place, Reigate Hill, Reigate, England, RH2 9NG

Director14 February 2008Active
59 Royston Park Road, Hatch End, Pinner, HA5 4AP

Director14 December 2007Active
Allerton Lodge, Stone Allerton, BS26 2NG

Director01 September 2009Active

People with Significant Control

Ms Suzanne Powell
Notified on:18 November 2020
Status:Active
Date of birth:October 1965
Nationality:British
Address:Unit 3 Arden Business Park, Enterprise Close, Rochester, ME2 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Shibani Mohindra
Notified on:18 November 2020
Status:Active
Date of birth:October 1964
Nationality:British
Address:Unit 3 Arden Business Park, Enterprise Close, Rochester, ME2 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Miller
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Unit 3 Arden Business Park, Enterprise Close, Rochester, ME2 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Shibani Mohindra
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:No 6, 42 Reigate Hill, Reigate, RH2 9NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Suzanne Powell
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:No 6, 42 Reigate Hill, Reigate, RH2 9NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Incorporation

Memorandum articles.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2018-05-03Address

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

Download
2018-04-16Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.