UKBizDB.co.uk

CELTIC PADDLES LIMITED

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

This company is commonly known as Celtic Paddles Limited. The company was founded 14 years ago and was given the registration number 07042527. The firm's registered office is in LIVERPOOL. You can find them at No 1, Old Hall Street, Liverpool, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:CELTIC PADDLES LIMITED
Company Number:07042527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 2009
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 46760 - Wholesale of other intermediate products
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:No 1, Old Hall Street, Liverpool, L3 9HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skuk, Newry Beach Road, Holyhead, Wales, LL65 1YD

Director14 October 2009Active

People with Significant Control

Mr Nigel Dennis
Notified on:14 October 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:Wales
Address:The Old Chandlery, Newry Beach, Holyhead, Wales, LL65 1YD
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved liquidation.

Download
2022-02-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download
2020-01-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Resolution

Resolution.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Gazette

Gazette filings brought up to date.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-11Annual return

Annual return company with made up date.

Download
2014-08-07Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-08Address

Change registered office address company with date old address.

Download
2013-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.