This company is commonly known as Celestica Limited. The company was founded 27 years ago and was given the registration number 03228362. The firm's registered office is in MANCHESTER. You can find them at One, St Peter's Square, Manchester, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | CELESTICA LIMITED |
---|---|---|
Company Number | : | 03228362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, St Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Borsului 88, Bors, Romania, | Director | 04 December 2015 | Active |
Celestica, Parkmore Business Park West, Galway, Ireland, | Director | 04 December 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 23 July 1996 | Active |
Celestica, 844 Don Mills Road, Toronto, Canada, M3C 1V7 | Secretary | 20 January 2016 | Active |
Celestica, 844 Don Mills Road, Toronto, Canada, M3C 1V7 | Secretary | 14 August 2003 | Active |
39 Kennedy Road, Shrewsbury, United Kingdom, SY3 7AA | Secretary | 28 February 1997 | Active |
3 Swallowfield Gardens, Appleton, Warrington, WA4 5QY | Director | 28 February 1997 | Active |
The Homestead, Clint, Harrogate, HG3 3EF | Director | 19 March 2004 | Active |
Hauptstrasse 27, 3443 Rappoltenkirchen, Austria, | Director | 22 September 2006 | Active |
5 Belvedere Boulevard, Etobicoke Ontario M8x 1j9, Canada, | Director | 31 December 1996 | Active |
20 Hawksey Drive, Nantwich, CW5 7GF | Director | 17 December 2004 | Active |
8 Convamore Road, Bramhall, Stockport, SK7 2BS | Director | 28 February 1997 | Active |
Celestica Valencia, S.A., Ctra. Valencia-Ademuz, Km. 17, 6, La Pobla De Vallbona, Spain, 46185 | Director | 27 April 2007 | Active |
Via Benedetto Marcello 9, Monza, Italy, | Director | 02 October 2001 | Active |
88, Sos Borsului, Bors, Romania, | Director | 06 September 2012 | Active |
58 Cloch Road, Gourock, PA19 1AU | Director | 22 September 2006 | Active |
11 Dewbourne Avenue, Toronto, Canada, | Director | 31 December 1996 | Active |
11 Klaimen Court, Aurora Ontario L4g 6m1, Canada, | Director | 31 December 1996 | Active |
39 Kennedy Road, Shrewsbury, United Kingdom, SY3 7AA | Director | 17 December 2004 | Active |
433 Stephanie Boulevard, Woodbridge Ontario L4l 1a6, Canada, | Director | 31 December 1996 | Active |
350, S. Grand Ave, Suite 5100, Los Angeles, United States, CA 90071 | Director | 28 February 2024 | Active |
Highfields House, Congleton Road North, Scholar Green, ST7 3SY | Director | 13 December 2002 | Active |
49 Winnington Road, Marple, Stockport, SK6 6PT | Director | 19 March 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 23 July 1996 | Active |
Celestica Inc | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 5140 Yonge Street, Suite 1900, Toronto, Canada, |
Nature of control | : |
|
Celestica (Uk) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, St. Peter's Square, Manchester, United Kingdom, M2 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Termination secretary company with name termination date. | Download |
2024-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Capital | Capital allotment shares. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Capital | Capital allotment shares. | Download |
2022-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Capital | Capital allotment shares. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Incorporation | Memorandum articles. | Download |
2020-10-20 | Resolution | Resolution. | Download |
2020-10-14 | Capital | Capital allotment shares. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.