UKBizDB.co.uk

CELTIC PLUMBING AND HEATING LTD

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

This company is commonly known as Celtic Plumbing And Heating Ltd. The company was founded 21 years ago and was given the registration number 04607016. The firm's registered office is in PENARTH. You can find them at 24 Plas Pamir, , Penarth, South Glamorgan. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CELTIC PLUMBING AND HEATING LTD
Company Number:04607016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
End of financial year:27 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:24 Plas Pamir, Penarth, South Glamorgan, CF64 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 John Street, Barry, CF63 2RA

Secretary05 December 2002Active
21, Clos Celyn, Barry, United Kingdom, CF63 1FW

Director01 November 2016Active
11 Fairwater Grove East, Cardiff, CF5 2JS

Secretary06 December 2002Active
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY

Corporate Nominee Secretary03 December 2002Active
20 Pen Y Garn Road, Cardiff, CF5 4BW

Director06 December 2002Active
36 Glan Ely Close, Fairwater, Cardiff, CF5 3EJ

Director06 December 2002Active
Ifield House, Brady Road, Lyminge, CT18 8EY

Nominee Director03 December 2002Active

People with Significant Control

Mr Richard Patterson
Notified on:01 November 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:41, Llangynidr Road, Cardiff, United Kingdom, CF5 3BR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Philip Leatheam
Notified on:01 November 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:21, Clos Celyn, Barry, United Kingdom, CF63 1FW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Accounts

Change account reference date company previous shortened.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-15Officers

Termination director company with name termination date.

Download
2018-12-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Accounts

Change account reference date company previous shortened.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Change account reference date company previous shortened.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-11-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-17Accounts

Change account reference date company previous shortened.

Download
2015-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.