UKBizDB.co.uk

CELTIC RECOVERY LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Port Road, Maesglas Retail Estate, Newport, United Kingdom, NP20 2NS

Secretary12 May 2006Active
Unit 6, Port Road, Maesglas Retail Estate, Newport, United Kingdom, NP20 2NS

Director12 May 2006Active
Unit 6, Port Road, Maesglas Retail Estate, Newport, United Kingdom, NP20 2NS

Director12 May 2006Active
9 Coed Glas Road, Llanishen, Cardiff, CF14 5EJ

Secretary15 March 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary15 March 2001Active
119 Ael Y Bryn, Cardiff, CF23 9LJ

Director15 March 2001Active
42 Caer Wenallt, Pantmawr, Cardiff, CF14 7HN

Director15 March 2001Active
9 Coed Glas Road, Llanishen, Cardiff, CF14 5EJ

Director15 March 2001Active
120 Ton Yr Ywen Avenue, Cardiff, CF14 4PD

Director06 October 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director15 March 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Mortgage

Mortgage satisfy charge full.

Download
2014-06-05Mortgage

Mortgage satisfy charge full.

Download
2014-06-05Mortgage

Mortgage satisfy charge full.

Download
2014-06-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.