This company is commonly known as Celtic Oriental Limited. The company was founded 14 years ago and was given the registration number 07181764. The firm's registered office is in HENGOED. You can find them at 2a East Road, Penallta Industrial Estate, Hengoed, South Wales. This company's SIC code is 10840 - Manufacture of condiments and seasonings.
Name | : | CELTIC ORIENTAL LIMITED |
---|---|---|
Company Number | : | 07181764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a East Road, Penallta Industrial Estate, Hengoed, South Wales, United Kingdom, CF82 7SU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a East Road, Penallta Industrial Estate, Hengoed, United Kingdom, CF82 7SU | Secretary | 09 March 2010 | Active |
2a East Road, Penallta Industrial Estate, Hengoed, United Kingdom, CF82 7SU | Director | 09 March 2010 | Active |
2a East Road, Penallta Industrial Estate, Hengoed, United Kingdom, CF82 7SU | Director | 09 March 2010 | Active |
2a East Road, Penallta Industrial Estate, Hengoed, United Kingdom, CF82 7SU | Director | 09 March 2010 | Active |
Mr Derek Anthony Lucas | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2a East Road, Penallta Industrial Estate, Hengoed, United Kingdom, CF82 7SU |
Nature of control | : |
|
Mr Anthony Nyinaku | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | Ghanaian |
Country of residence | : | United Kingdom |
Address | : | 2a East Road, Penallta Industrial Estate, Hengoed, United Kingdom, CF82 7SU |
Nature of control | : |
|
Mr Brian Evans-Jones | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2a East Road, Penallta Industrial Estate, Hengoed, United Kingdom, CF82 7SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts amended with made up date. | Download |
2023-07-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-03-13 | Officers | Change person secretary company with change date. | Download |
2017-02-01 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.