UKBizDB.co.uk

CELESTICA LIMITED

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

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.

Company Information

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:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Borsului 88, Bors, Romania,

Director04 December 2015Active
Celestica, Parkmore Business Park West, Galway, Ireland,

Director04 December 2015Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary23 July 1996Active
Celestica, 844 Don Mills Road, Toronto, Canada, M3C 1V7

Secretary20 January 2016Active
Celestica, 844 Don Mills Road, Toronto, Canada, M3C 1V7

Secretary14 August 2003Active
39 Kennedy Road, Shrewsbury, United Kingdom, SY3 7AA

Secretary28 February 1997Active
3 Swallowfield Gardens, Appleton, Warrington, WA4 5QY

Director28 February 1997Active
The Homestead, Clint, Harrogate, HG3 3EF

Director19 March 2004Active
Hauptstrasse 27, 3443 Rappoltenkirchen, Austria,

Director22 September 2006Active
5 Belvedere Boulevard, Etobicoke Ontario M8x 1j9, Canada,

Director31 December 1996Active
20 Hawksey Drive, Nantwich, CW5 7GF

Director17 December 2004Active
8 Convamore Road, Bramhall, Stockport, SK7 2BS

Director28 February 1997Active
Celestica Valencia, S.A., Ctra. Valencia-Ademuz, Km. 17, 6, La Pobla De Vallbona, Spain, 46185

Director27 April 2007Active
Via Benedetto Marcello 9, Monza, Italy,

Director02 October 2001Active
88, Sos Borsului, Bors, Romania,

Director06 September 2012Active
58 Cloch Road, Gourock, PA19 1AU

Director22 September 2006Active
11 Dewbourne Avenue, Toronto, Canada,

Director31 December 1996Active
11 Klaimen Court, Aurora Ontario L4g 6m1, Canada,

Director31 December 1996Active
39 Kennedy Road, Shrewsbury, United Kingdom, SY3 7AA

Director17 December 2004Active
433 Stephanie Boulevard, Woodbridge Ontario L4l 1a6, Canada,

Director31 December 1996Active
350, S. Grand Ave, Suite 5100, Los Angeles, United States, CA 90071

Director28 February 2024Active
Highfields House, Congleton Road North, Scholar Green, ST7 3SY

Director13 December 2002Active
49 Winnington Road, Marple, Stockport, SK6 6PT

Director19 March 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director23 July 1996Active

People with Significant Control

Celestica Inc
Notified on:21 December 2017
Status:Active
Country of residence:Canada
Address:5140 Yonge Street, Suite 1900, Toronto, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination secretary company with name termination date.

Download
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2022-07-11Capital

Capital allotment shares.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Capital

Capital allotment shares.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Capital

Capital allotment shares.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-10-20Incorporation

Memorandum articles.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.