This company is commonly known as Celsis Limited. The company was founded 32 years ago and was given the registration number 02695296. The firm's registered office is in MARGATE. You can find them at Charles River Laboratories, Manston Road, Margate, Kent. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | CELSIS LIMITED |
---|---|---|
Company Number | : | 02695296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charles River Laboratories, Manston Road, Margate, Kent, CT9 4LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
251, Ballardvale Street, Wilmington, United States, | Secretary | 01 January 2021 | Active |
251, Ballardvale Street, Wilmington, United States, | Director | 11 May 2022 | Active |
251, Ballardvale Street, Wilmington, United States, | Director | 11 May 2022 | Active |
33, King Street, London, SW1Y 6RJ | Secretary | 05 February 1996 | Active |
Bridge Farm House, Rushbrooke, Bury St Edmunds, IP30 0BP | Secretary | 05 January 1998 | Active |
Flat 1, Stanhope Gardens, London, United Kingdom, SW7 5QX | Secretary | 14 September 2001 | Active |
1 The Row, Henham, Bishops Stortford, CM22 6AT | Secretary | 11 March 1992 | Active |
Charles River Laboratories, Manston Road, Margate, CT9 4LT | Secretary | 30 June 2011 | Active |
Charles River Laboratories, Manston Road, Margate, CT9 4LT | Secretary | 24 July 2015 | Active |
Holly House, Illings Lane, Broughton, Huntingdon, PE28 3AW | Secretary | 28 January 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 March 1992 | Active |
Oakbury House, Hatfield Broad Oak, Bishops Stortford, CM22 7JY | Director | 19 April 1999 | Active |
33, King Street, London, SW1Y 6RJ | Director | 01 June 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 March 1992 | Active |
Orchard House, High Street, Ketton, Stamford, PE9 3TA | Director | 26 August 1992 | Active |
Triboges House, Berries Road, Cookham, SL6 9SD | Director | 26 August 1992 | Active |
33 King Street, St James's, London, SW1Y 6RJ | Director | 11 March 1992 | Active |
Harlequin Old Hurst Road, Pidley, Huntingdon, PE17 3BY | Director | 28 May 1993 | Active |
Bridge Farm House, Rushbrooke, Bury St Edmunds, IP30 0BP | Director | 05 January 1998 | Active |
Charles River Laboratories, Manston Road, Margate, CT9 4LT | Director | 24 July 2015 | Active |
171 Church Road, Winetka 60093, Illinois, Usa, | Director | 02 September 1994 | Active |
Charles River Laboratories, Manston Road, Margate, CT9 4LT | Director | 24 July 2015 | Active |
2 Radegunds, Whittlesford, Cambridge, CB2 4UD | Director | 04 June 1993 | Active |
Charles River Laboratories, Manston Road, Margate, CT9 4LT | Director | 01 February 2001 | Active |
50, Broadway, St James's Park Westminster, London, England, SW1H 0RG | Director | 01 October 2009 | Active |
Rozenlaan 23, Rhode Saint Genese, Belgium, | Director | 01 October 2000 | Active |
7 Tuckers Drive, Holmer Green, High Wycombe, HP15 6SY | Director | 15 March 1993 | Active |
1 The Row, Henham, Bishops Stortford, CM22 6AT | Director | 01 April 1994 | Active |
1 The Row, Henham, Bishops Stortford, CM22 6AT | Director | 26 August 1992 | Active |
Robinson Building, Chesterford Park, Little Chesterford, Saffron Walden, England, CB10 1XL | Director | 05 December 2017 | Active |
Chalet Muehlematt, Ch 6340, Inwil/Baar, Switzerland, | Director | 22 April 1992 | Active |
50, Broadway, St James's Park Westminster, London, England, SW1H 0RG | Director | 01 June 2011 | Active |
Spindles Hotley Bottom Lane, Prestwood, Great Missenden, HP16 9PL | Director | 28 May 1993 | Active |
Middlehill House, Middlehill, Box, SN13 8QS | Director | 29 February 2000 | Active |
Charles River Laboratories, Manston Road, Margate, CT9 4LT | Director | 24 July 2015 | Active |
Charles River Laboratories (Holdings) Limited | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charles River, Manston Road, Margate, England, CT9 4LT |
Nature of control | : |
|
Celsis International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charles River, Manston Road, Margate, England, CT9 4LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-06-16 | Capital | Capital allotment shares. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-06-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-14 | Capital | Legacy. | Download |
2022-06-14 | Insolvency | Legacy. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Officers | Appoint person secretary company with name date. | Download |
2021-01-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.