This company is commonly known as Celtic Mining Group Limited. The company was founded 20 years ago and was given the registration number 05110139. The firm's registered office is in CAERPHILLY. You can find them at 9 Beddau Way, , Caerphilly, Mid Glamorgan. This company's SIC code is 05102 - Open cast coal working.
Name | : | CELTIC MINING GROUP LIMITED |
---|---|---|
Company Number | : | 05110139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Beddau Way, Caerphilly, Mid Glamorgan, CF83 2AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Beddau Way, Caerphilly, Wales, CF83 2AX | Director | 15 May 2015 | Active |
Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA | Secretary | 25 October 2004 | Active |
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB | Corporate Secretary | 23 April 2004 | Active |
9, Beddau Way, Castlegate Business Park, Caerphilly, Wles, CF83 2AX | Director | 01 March 2011 | Active |
Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA | Director | 20 May 2004 | Active |
24 Heol Isaf Hendy, Miskin, Pontyclun, CF72 8QS | Director | 02 July 2004 | Active |
9, Beddau Way, Castlegate Business Park, Caerphilly, Wles, CF83 2AX | Director | 20 May 2004 | Active |
9, Beddau Way, Caerphilly, Wales, CF83 2AX | Director | 19 December 2013 | Active |
Highdale House, 7 Centre Court, Main Avenue Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR | Corporate Director | 22 November 2012 | Active |
C/O M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB | Corporate Director | 23 April 2004 | Active |
Mr William Watson | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA |
Nature of control | : |
|
Mr Richard John Walters | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA |
Nature of control | : |
|
Mr Martyn Evan Rhys Llewellyn | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type group. | Download |
2024-02-22 | Officers | Termination secretary company with name termination date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type group. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type group. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type group. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Resolution | Resolution. | Download |
2020-02-04 | Capital | Capital alter shares subdivision. | Download |
2020-02-04 | Capital | Capital name of class of shares. | Download |
2020-01-04 | Accounts | Accounts with accounts type group. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type group. | Download |
2018-04-24 | 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 |
2017-07-24 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.