UKBizDB.co.uk

CELLPATH LIMITED

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

This company is commonly known as Cellpath Limited. The company was founded 39 years ago and was given the registration number 01831261. The firm's registered office is in NEWTOWN. You can find them at Unit 80 Mochdre Industrial Estate, Mochdre, Newtown, Powys. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:CELLPATH LIMITED
Company Number:01831261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 32990 - Other manufacturing n.e.c.
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit 80 Mochdre Industrial Estate, Mochdre, Newtown, Powys, Wales, SY16 4LE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary30 May 2022Active
2090, Commerce Drive, Mckinney, United States, 75069

Director30 May 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director06 October 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 November 2023Active
Trinity Cottage, Trewern, Welshpool, SY21 8ET

Secretary23 April 2001Active
Leverstock Green Farmhouse, Leverstock Green, Hemel Hempstead, HP3 8QE

Secretary-Active
Unit 80, Mochdre Industrial Estate, Mochdre, Newtown, Wales, SY16 4LE

Secretary30 August 2003Active
Trinity House 40 Belle Vue Road, Shrewsbury, SY3 7LL

Secretary28 March 1994Active
Oak House, The Green, Old Scriven, Knaresborough, HG5 9EA

Director04 May 2000Active
Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, CM3 4RY

Director01 December 1999Active
Home Farm, Gautby, Market Rasen, LN8 5JP

Director01 December 1999Active
Fedwen, Waungilwen, Llandysul, SA44 5YL

Director28 November 2000Active
28 St Marys Square, Aylesbury, HP20 2JJ

Director-Active
2090, Commerce Drive, Mckinney, United States, 75069

Director30 May 2022Active
320 Drub Lane, Gomersal, Bradford, BD19 4BX

Director04 May 2000Active
Leverstock Green Farmhouse, Leverstock Green, Hemel Hempstead, HP3 8QE

Director01 January 1990Active
Unit 80, Mochdre Industrial Estate, Mochdre, Newtown, Wales, SY16 4LE

Director13 December 2002Active
Trinity House 40 Belle Vue Road, Shrewsbury, SY3 7LL

Director-Active
Unit 80, Mochdre Industrial Estate, Mochdre, Newtown, United Kingdom, SY16 4LE

Director13 December 2002Active
Leverstock Green Farmhouse, Leverstock Green Road, Hemel Hempstead, HP3 8QE

Director-Active
Unit 80, Mochdre Industrial Estate, Mochdre, Newtown, United Kingdom, SY16 4LE

Director-Active
Unit 80, Mochdre Industrial Estate, Mochdre, Newtown, United Kingdom, SY16 4LE

Director01 September 2006Active
5 The Copse, Hemel Hempstead, HP1 2TA

Director-Active

People with Significant Control

Cellpath (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 80, Mochdre Enterprise Park, Newtown, Wales, SY16 4LE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Legacy.

Download
2024-02-20Accounts

Legacy.

Download
2024-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-16Accounts

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Other

Legacy.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-10Officers

Appoint corporate secretary company with name date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.