This company is commonly known as Celestion International Limited. The company was founded 77 years ago and was given the registration number 00417463. The firm's registered office is in CRAWLEY. You can find them at Park House Crawley Business Quarter, Manor Royal, Crawley, West Sussex. This company's SIC code is 99999 - Dormant Company.
Name | : | CELESTION INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00417463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1946 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gp Acoustics (Uk) Limited, Eccleston Road, Tovil, Maidstone, United Kingdom, ME15 6QP | Secretary | 01 November 2006 | Active |
Gp Acoustics (Uk) Limited, Eccleston Road, Tovil, Maidstone, United Kingdom, ME15 6QP | Director | 20 October 1998 | Active |
Gp Acoustics (Uk) Limited, Eccleston Road, Tovil, Maidstone, United Kingdom, ME15 6QP | Director | 01 July 2009 | Active |
34 College Road, Maidenhead, SL6 6AT | Secretary | - | Active |
5 Harrietsham House, Burdock Court Tarragon Road, Maidstone, ME16 0GN | Secretary | 01 July 2004 | Active |
3 Phillips Court, Rainham, ME8 6JD | Secretary | 01 October 1997 | Active |
White Lodge The Street, Stonham Aspal, Stowmarket, IP14 6AL | Secretary | - | Active |
5 Bluebell Avenue, Drovers Mead, Bury St Edmunds, IP32 7JW | Secretary | 31 March 1999 | Active |
Apartment 2 Goodmans Loft, 24 Lloyds Avenue, Ipswich, IP1 3HD | Secretary | 24 January 2000 | Active |
Flat 1 Detling House, Tarragon Road, Maidstone, ME16 0GN | Secretary | 01 October 2002 | Active |
Lindum Lodge, Orchard Close, Risby, Bury St Edmunds, IP28 6QL | Secretary | 01 February 1995 | Active |
7 Sandy Close, Trimley St. Martin, Felixstowe, IP11 0UJ | Secretary | 26 June 1995 | Active |
15 Mayfield Lane, Martlesham Heath, Ipswich, IP5 7TZ | Director | 31 March 1996 | Active |
Cherry Trees, 43 Meadway, Esher, KT10 9HG | Director | 26 June 1992 | Active |
34 College Road, Maidenhead, SL6 6AT | Director | - | Active |
Flat 2a, Hollywood Heights, 6 Old Peak Road, Hong Kong, | Director | 26 June 1992 | Active |
147a Ashley Gardens, Thirleby Road Westminster, London, SW1P 1HN | Director | 15 February 2001 | Active |
Bosln, Mierlo, Netherlands, 5731 XZ | Director | 22 May 2006 | Active |
White Lodge The Street, Stonham Aspal, Stowmarket, IP14 6AL | Director | - | Active |
10 Erica Drive, Wokingham, RG40 2DU | Director | 14 September 2005 | Active |
9 Holbrook Lane, Chislehurst, BR7 6PE | Director | 16 January 1995 | Active |
Flat 2, 1 Park Road, Ipswich, IP1 3SS | Director | 31 May 1996 | Active |
Gp Acoustics (Uk) Limited, Eccleston Road, Tovil, Maidstone, United Kingdom, ME15 6QP | Director | 31 March 1996 | Active |
Gp Acoustics (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Park House Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-31 | Address | Change registered office address company with date old address new address. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2013-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.