UKBizDB.co.uk

CELTIC ROCK SERVICES LIMITED

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

This company is commonly known as Celtic Rock Services Limited. The company was founded 45 years ago and was given the registration number 01408507. The firm's registered office is in BUCKFASTLEIGH. You can find them at Outlands, 14 Bossell Road, Buckfastleigh, South Devon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CELTIC ROCK SERVICES LIMITED
Company Number:01408507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Outlands, 14 Bossell Road, Buckfastleigh, South Devon, TQ11 0AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celtic Rock Services Ltd, Bully Cleaves Quarry, Buckfast Road, Buckfastleigh, United Kingdom, TQ11 0EA

Secretary-Active
35 Little Hayes, Kingsteignton, Newton Abbot, TQ12 3YP

Director-Active
Celtic Rock Services Ltd, Bully Cleaves Quarry, Buckfast Road, Buckfastleigh, United Kingdom, TQ11 0EA

Director-Active
Outlands, 14 Bossell Road, Buckfastleigh, TQ11 0AW

Director-Active
Outlands, 14 Bossell Road, Buckfastleigh, TQ11 0AW

Director-Active
Hill Crest, Llan Fechell, Northwales,

Director-Active

People with Significant Control

Mr Richard Hywel Thomas
Notified on:06 April 2023
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Celtic Rock Services Ltd, Bully Cleaves Quarry, Buckfastleigh, United Kingdom, TQ11 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirley Ann Thomas
Notified on:16 December 2020
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:Celtic Rock Services Ltd, Bully Cleaves Quarry, Buckfastleigh, United Kingdom, TQ11 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alwyn Griffith Hughes Thomas
Notified on:24 November 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Outlands, Buckfastleigh, TQ11 0AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person secretary company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Address

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

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.