UKBizDB.co.uk

CELSIUS PARC LIMITED

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

This company is commonly known as Celsius Parc Limited. The company was founded 10 years ago and was given the registration number 08783388. The firm's registered office is in CHESTERFIELD. You can find them at Park Road Holmewood Industrial Park, Holmewood, Chesterfield, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CELSIUS PARC LIMITED
Company Number:08783388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2013
End of financial year:26 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Park Road Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Secretary04 October 2022Active
Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, United Kingdom, S42 5UY

Director15 April 2014Active
Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Director17 October 2022Active
10, Upper Berkeley Street, London, United Kingdom, W1H 7PE

Director20 November 2013Active
Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Director23 January 2021Active
C/O Fiduciary Management Ltd, Suite 23, Portland House, Glacis Road, Gibraltar,

Corporate Director20 November 2013Active

People with Significant Control

Magnavale Holdings Limited
Notified on:29 January 2021
Status:Active
Country of residence:United Kingdom
Address:Magnavale House, Park Road, Chesterfield, United Kingdom, S42 5UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Andrew Lawrence
Notified on:29 November 2017
Status:Active
Date of birth:January 1961
Nationality:British
Address:Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Beta (International) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:Suite 23, Portlandhouse, Glacis Street, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Accounts

Change account reference date company previous shortened.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-03-01Resolution

Resolution.

Download
2021-03-01Incorporation

Memorandum articles.

Download
2021-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-23Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2019-12-15Accounts

Change account reference date company previous shortened.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Change account reference date company.

Download

Copyright © 2024. All rights reserved.