This company is commonly known as Celtic Recovery Limited. The company was founded 23 years ago and was given the registration number 04180005. The firm's registered office is in CARDIFF GATE BUSINESS PARK. You can find them at Elfed House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CELTIC RECOVERY LIMITED |
---|---|---|
Company Number | : | 04180005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2001 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elfed House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Port Road, Maesglas Retail Estate, Newport, United Kingdom, NP20 2NS | Secretary | 12 May 2006 | Active |
Unit 6, Port Road, Maesglas Retail Estate, Newport, United Kingdom, NP20 2NS | Director | 12 May 2006 | Active |
Unit 6, Port Road, Maesglas Retail Estate, Newport, United Kingdom, NP20 2NS | Director | 12 May 2006 | Active |
9 Coed Glas Road, Llanishen, Cardiff, CF14 5EJ | Secretary | 15 March 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 15 March 2001 | Active |
119 Ael Y Bryn, Cardiff, CF23 9LJ | Director | 15 March 2001 | Active |
42 Caer Wenallt, Pantmawr, Cardiff, CF14 7HN | Director | 15 March 2001 | Active |
9 Coed Glas Road, Llanishen, Cardiff, CF14 5EJ | Director | 15 March 2001 | Active |
120 Ton Yr Ywen Avenue, Cardiff, CF14 4PD | Director | 06 October 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 15 March 2001 | Active |
Mr John Mathias Wall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Port Road, Newport, United Kingdom, NP20 2NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.