UKBizDB.co.uk

CELSIUS FIRST LIMITED

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

This company is commonly known as Celsius First Limited. The company was founded 63 years ago and was given the registration number 00693558. The firm's registered office is in LONDON. You can find them at Pricewatercoopers Llp, Plumtree Court, London, . This company's SIC code is 6024 - Freight transport by road.

Company Information

Name:CELSIUS FIRST LIMITED
Company Number:00693558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1961
End of financial year:30 November 2003
Jurisdiction:England - Wales
Industry Codes:
  • 6024 - Freight transport by road
  • 6312 - Storage & warehousing

Office Address & Contact

Registered Address:Pricewatercoopers Llp, Plumtree Court, London, EC4A 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freeland, Gateside, Cupar, United Kingdom, KY14 7SX

Director09 February 2005Active
13 Bradmore Way, Brookmans Park, Hatfield, AL9 7QY

Secretary12 October 2004Active
46 Mitre Court, Hertford, SG14 1BQ

Secretary01 March 2001Active
Blaisdon Lodge, Hatfield Heath, Bishops Stortford, CM22 7LJ

Secretary-Active
15 Tilekiln Close, Cheshunt, Waltham Cross, EN7 5RE

Secretary01 February 2000Active
26 Scholars Road, Chingford, London, E4 7HH

Secretary27 October 2000Active
3329 East Bayaud Avenue, Appartment 1404, Denver 80209, Colorado,

Director16 January 1998Active
Fyrgatan 10, 26040, Viken, Sweden,

Director28 May 1998Active
17 Park Mansions, London, SW11 4HG

Director-Active
Solhemsbackarna 113, S-163 56 Spanga, Sweden,

Director17 January 1996Active
4 Lower Northcroft, South Elmsall, WF9 2TB

Director18 May 2001Active
Drottninggaten 118, Helsingborg S252 22, Sweden,

Director-Active
28 George Town Court, Patriot Mews, Baskin Ridge, Usa,

Director01 December 2001Active
27 Woodchester Park, Beaconsfield, HP9 2TU

Director17 December 2003Active
Cranwood Blackmore Road, Hook End, Brentwood, CM15 0DS

Director-Active
46 Mitre Court, Hertford, SG14 1BQ

Director01 December 2001Active
White House Corner, Brightwalton Green, Newbury, RG20 7BH

Director-Active
Holly House, Weston Road, Edith Weston, Oakham, LE15 8HQ

Director04 February 2002Active
7 Red Anchor Close, Old Church Street Chelsea, London, SW3 5DW

Director19 December 2003Active
Baeckavaegen 21, Helsingborg S254 84, Sweden,

Director-Active
119 Church Road, 3 Matthias Court, Richmond, TW10 6LL

Director01 December 2001Active
2 Gustafsvagen, Lidingo, Stockholm S-18132, Sweden,

Director-Active
Domherrevagen 5, Kwllavik, Sweden, FOREIGN

Director17 January 1996Active
3 The Cottages, Pixey Green, Stradbroke, IP21 5NH

Director01 September 1998Active

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 (7 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
2021-01-18Officers

Termination director company with name termination date.

Download
2015-08-28Restoration

Restoration order of court.

Download
2015-01-06Gazette

Gazette dissolved compulsory.

Download
2014-09-23Gazette

Gazette notice compulsory.

Download
2013-12-05Restoration

Restoration order of court.

Download
2010-08-31Gazette

Gazette dissolved compulsory.

Download
2010-05-18Gazette

Gazette notice compulsory.

Download
2008-12-05Resolution

Resolution.

Download
2008-12-04Miscellaneous

Court order.

Download
2008-08-01Gazette

Gazette dissolved liquidation.

Download
2008-08-01Gazette

Gazette dissolved compulsory.

Download
2008-02-29Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-02-28Insolvency

Liquidation in administration move to dissolution.

Download
2007-10-08Insolvency

Liquidation in administration progress report.

Download
2007-04-02Insolvency

Liquidation in administration progress report.

Download
2007-03-08Insolvency

Liquidation in administration extension of period.

Download
2006-10-03Insolvency

Liquidation in administration progress report.

Download
2006-07-19Address

Legacy.

Download
2006-07-19Address

Legacy.

Download
2006-06-07Officers

Legacy.

Download
2006-06-02Insolvency

Liquidation in administration statement of affairs.

Download
2006-05-18Insolvency

Liquidation in administration result creditors meeting.

Download
2006-05-03Insolvency

Liquidation in administration proposals.

Download
2006-03-07Insolvency

Liquidation in administration appointment of administrator.

Download
2005-11-10Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.