UKBizDB.co.uk

CELSUR GROUP LIMITED

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

This company is commonly known as Celsur Group Limited. The company was founded 17 years ago and was given the registration number 06082507. The firm's registered office is in STAINES. You can find them at Causeway Estate, Lovett Road The Causeway, Staines, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CELSUR GROUP LIMITED
Company Number:06082507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Causeway Estate, Lovett Road The Causeway, Staines, Middlesex, TW18 3AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway Estate, Lovett Road The Causeway, Staines, TW18 3AZ

Secretary23 February 2007Active
Causeway Estate, Lovett Road The Causeway, Staines, TW18 3AZ

Director23 February 2007Active
Causeway Estate, Lovett Road The Causeway, Staines, TW18 3AZ

Director23 February 2007Active
55 Quarry Street, Guildford, GU1 3UE

Corporate Secretary05 February 2007Active
Causeway Estate, Lovett Road The Causeway, Staines, TW18 3AZ

Director23 February 2007Active
7 Hatchford Manor, Grafton House, Bentley, Farnham, GU10 5HY

Director05 February 2007Active
7 Wildgoose Drive, Wildwood, Horsham, RH12 1TU

Director05 February 2007Active

People with Significant Control

Celsur Group ( Uk ) Limited
Notified on:04 November 2016
Status:Active
Country of residence:United Kingdom
Address:Causeway Estate Lovett Road, The Causeway, Staines, United Kingdom, TW18 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Freeman
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Causeway Estate Lovett Road, The Causeway, Staines, United Kingdom, TW18 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robert Battie
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Causeway Estate, Lovett Road, Staines, United Kingdom, TW18 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kalana Amoda De Zoysa
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Causeway Estate Lovett Road, The Causeway, Staines, United Kingdom, TW18 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-01Dissolution

Dissolution application strike off company.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Officers

Change person secretary company with change date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-08-23Accounts

Accounts with accounts type group.

Download
2016-07-06Officers

Change person director company with change date.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.