This company is commonly known as Celtic Energy Limited. The company was founded 28 years ago and was given the registration number 02997376. The firm's registered office is in CARDIFF. You can find them at 9 Beddau Way, Castlegate Business Park, Cardiff, . This company's SIC code is 05102 - Open cast coal working.
Name | : | CELTIC ENERGY LIMITED |
---|---|---|
Company Number | : | 02997376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Beddau Way, Castlegate Business Park, Cardiff, CF83 2AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Beddau Way, Castlegate Business Park, Cardiff, Wales, CF83 2AX | Director | 11 January 2012 | Active |
9, Beddau Way, Castlegate Business Park, Cardiff, Wales, CF83 2AX | Director | 01 January 2011 | Active |
9, Beddau Way, Caerphilly, Wales, CF83 2AX | Director | 15 May 2015 | Active |
9, Beddau Way, Castlegate Business Park, Cardiff, Wales, CF83 2AX | Director | 20 February 2013 | Active |
Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR | Corporate Director | 05 October 2005 | Active |
9, Beddau Way, Castlegate Business Park, Cardiff, Wales, CF83 2AX | Secretary | 30 November 2006 | Active |
23 Beechwood Drive Chandlers Reach, Llantwit Fardre, Pontypridd, CF38 2PJ | Secretary | 30 December 1994 | Active |
Weir House 1 Heol Isaf, Radyr, Cardiff, CF15 8AF | Secretary | 20 April 1995 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 28 November 1994 | Active |
17 Westbrook Park, Weston, Bath, BA1 4DP | Director | 16 February 1995 | Active |
29 Highfield Avenue, Litchard, Bridgend, CF31 1QR | Director | 30 December 1994 | Active |
Dolawel, Battle, Brecon, LD3 9RN | Director | 16 February 1995 | Active |
Castle Comfort, Trellech, Monmouth, NP25 4PF | Director | 21 November 1996 | Active |
9, Beddau Way, Castlegate Business Park, Cardiff, Wales, CF83 2AX | Director | 23 October 2006 | Active |
Liddon House Tregarn Road, Langstone, Newport, Wales, NP6 2JS | Director | 29 January 1998 | Active |
41 Albion Street, London, W2 2AU | Director | 19 June 1996 | Active |
5 Kersfield Road, London, SW15 3HW | Director | 28 November 1994 | Active |
5 Llwyn Y Grant Road, Penylan, Cardiff, CF23 9ES | Director | 09 January 2002 | Active |
Braebank Cockpole Green, Wargrave, Reading, RG10 8NT | Director | 18 September 1996 | Active |
Flat 5 28/29 Adelaide Crescent, Hove, England, BN3 2JH | Director | 28 November 1994 | Active |
Maple Lodge, The Orchard Plas Derwen, Abergavenny, NP7 9QZ | Director | 30 December 1994 | Active |
Cwm Mill, Mountain Road, Efail Isaf, CF38 1AT | Director | 30 December 1994 | Active |
9, Beddau Way, Castlegate Business Park, Cardiff, Wales, CF83 2AX | Director | 16 August 2004 | Active |
Mr Richard John Walters | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | 9, Beddau Way, Cardiff, CF83 2AX |
Nature of control | : |
|
Mr William Watson | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Address | : | 9, Beddau Way, Cardiff, CF83 2AX |
Nature of control | : |
|
Celtic Group Hodings | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 9, Beddau Way, Caerphilly, Wales, CF83 2AX |
Nature of control | : |
|
Dhm Consultancy Limited | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Highdale House, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type full. | Download |
2017-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-21 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-31 | Accounts | Accounts with accounts type full. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Officers | Appoint person director company with name date. | Download |
2015-01-09 | Accounts | Accounts with accounts type full. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-01-06 | Accounts | Accounts with accounts type full. | Download |
2013-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-05 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.