UKBizDB.co.uk

CELTIC PROCESS SYSTEMS LIMITED

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

This company is commonly known as Celtic Process Systems Limited. The company was founded 21 years ago and was given the registration number 04752525. The firm's registered office is in WHITLAND. You can find them at Unit B, West Street, Whitland, Carmarthenshire. This company's SIC code is 25620 - Machining.

Company Information

Name:CELTIC PROCESS SYSTEMS LIMITED
Company Number:04752525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit B, West Street, Whitland, Carmarthenshire, SA34 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Riverside Terrace, St Clears, SA33 4EL

Secretary02 May 2003Active
1 Riverside Terrace, St Clears, SA33 4EL

Director02 May 2003Active
Dyffryn Brodyn, Blaenwaun, Whitland, SA34 0JE

Director02 May 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary02 May 2003Active
Dolwen, Llanfallteg, Whitland, SA34 0UJ

Director01 May 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director02 May 2003Active
Elcarim Lodge, Templeton, Narberth, SA67 8SR

Director03 December 2003Active
Greenacre Ffynnongain Lane, Pwlltrap, St Clears, SA33 4AR

Director02 May 2003Active

People with Significant Control

Whitland Eot Limited
Notified on:03 November 2020
Status:Active
Country of residence:Wales
Address:Unit B London Road Industrial Estate, West Street, Whitland, Wales, SA34 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Huw Davies
Notified on:02 May 2017
Status:Active
Date of birth:July 1961
Nationality:British
Address:Unit B, Whitland, SA34 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Lewis Owen
Notified on:02 May 2017
Status:Active
Date of birth:September 1969
Nationality:British
Address:Unit B, Whitland, SA34 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eurig Jones
Notified on:02 May 2017
Status:Active
Date of birth:January 1961
Nationality:British
Address:Unit B, Whitland, SA34 0AE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-15Incorporation

Memorandum articles.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type group.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type group.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Capital

Capital cancellation shares.

Download
2020-11-24Capital

Capital name of class of shares.

Download
2020-11-24Capital

Capital return purchase own shares.

Download
2020-11-13Incorporation

Memorandum articles.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Accounts

Accounts with accounts type group.

Download
2020-05-28Accounts

Change account reference date company previous shortened.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-24Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.