This company is commonly known as Celtic Mining Limited. The company was founded 29 years ago and was given the registration number 02984560. The firm's registered office is in CAERPHILLY. You can find them at 9 Beddau Way, Castlegate Business Park, Caerphilly, Mid Glamorgan. This company's SIC code is 05102 - Open cast coal working.
Name | : | CELTIC MINING LIMITED |
---|---|---|
Company Number | : | 02984560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Beddau Way, Castlegate Business Park, 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 |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Secretary | 29 November 1994 | Active |
9, Beddau Way, Castlegate Business Park, Caerphilly, CF14 2TH | Secretary | 30 November 2006 | Active |
23 Beechwood Drive Chandlers Reach, Llantwit Fardre, Pontypridd, CF38 2PJ | Secretary | 29 November 1994 | Active |
Weir House 1 Heol Isaf, Radyr, Cardiff, CF15 8AF | Secretary | 10 August 1995 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 28 October 1994 | Active |
17 Westbrook Park, Weston, Bath, BA1 4DP | Director | 10 August 1995 | Active |
29 Highfield Avenue, Litchard, Bridgend, CF31 1QR | Director | 10 August 1995 | Active |
Dolawel, Battle, Brecon, LD3 9RN | Director | 10 August 1995 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Director | 29 November 1994 | Active |
9, Beddau Way, Castlegate Business Park, Caerphilly, CF14 2TH | Director | 23 October 2006 | Active |
Liddon House Tregarn Road, Langstone, Newport, Wales, NP6 2JS | Director | 29 January 1998 | Active |
Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA | Director | 22 November 2012 | Active |
Braebank Cockpole Green, Wargrave, Reading, RG10 8NT | Director | 18 September 1996 | Active |
Maple Lodge, The Orchard Plas Derwen, Abergavenny, NP7 9QZ | Director | 29 November 1994 | Active |
Cwm Mill, Mountain Road, Efail Isaf, CF38 1AT | Director | 10 August 1995 | Active |
9, Beddau Way, Castlegate Business Park, Caerphilly, CF14 2TH | Director | 03 July 2006 | Active |
Weir House 1 Heol Isaf, Radyr, Cardiff, CF15 8AF | Director | 08 November 2002 | Active |
Highdale House, 7 Centre Court, Main Avenue Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR | Corporate Director | 22 November 2012 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 28 October 1994 | Active |
Mr Richard John Walters | ||
Notified on | : | 28 October 2016 |
---|---|---|
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 | : |
|
Celtic Group Holdings | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 9, Beddau Way, Caerphilly, Wales, CF83 2AX |
Nature of control | : |
|
Mr Martyn Evan Rhys Llewellyn | ||
Notified on | : | 28 October 2016 |
---|---|---|
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 | |
---|---|---|---|
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-31 | Accounts | Accounts with accounts type dormant. | 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 |
2015-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.