UKBizDB.co.uk

CELSIUS ENVIRONMENTAL CONTROLS LIMITED

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

This company is commonly known as Celsius Environmental Controls Limited. The company was founded 24 years ago and was given the registration number NI037499. The firm's registered office is in CRAIGAVON. You can find them at 88a Main Street, Moira, Craigavon, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:CELSIUS ENVIRONMENTAL CONTROLS LIMITED
Company Number:NI037499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1999
End of financial year:31 March 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:88a Main Street, Moira, Craigavon, Northern Ireland, BT67 0LH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Glenbrae, Dromore, Northern Ireland, BT25 1LS

Director18 April 2019Active
18, Glenbrae, Dromore, Northern Ireland, BT25 1LS

Director18 April 2019Active
Unit 16 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ

Secretary19 July 2012Active
40 Mullaghmore Park, Upper Station Road, Greenisland, BT38 8RG

Secretary06 December 1999Active
40 Mullaghmore Park, Upper Station Road, Greenisland, BT38 8RG

Director06 December 1999Active
853 Antrim Road, Templepatrick, Co Antrim, BT39 0AJ

Director06 December 1999Active

People with Significant Control

Mrs Janice Smith
Notified on:18 April 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:Northern Ireland
Address:1d, Glenavy Road, Lisburn, Northern Ireland, BT28 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Smith
Notified on:18 April 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:Northern Ireland
Address:1d, Glenavy Road, Lisburn, Northern Ireland, BT28 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tom Catherwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Unit 16 Antrim Enterprise Agency, Antrim, BT41 1JZ
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Address

Change registered office address company with date old address new address.

Download
2021-06-05Gazette

Gazette filings brought up to date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.