UKBizDB.co.uk

CELTIC SMR LIMITED

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

This company is commonly known as Celtic Smr Limited. The company was founded 40 years ago and was given the registration number 01795571. The firm's registered office is in HAVERFORDWEST. You can find them at Frederick House Hayston View, Johnston, Haverfordwest, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CELTIC SMR LIMITED
Company Number:01795571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1984
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Frederick House Hayston View, Johnston, Haverfordwest, Wales, SA62 3AQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Peace Place, Thornton-Cleveleys, United Kingdom, FY5 4LS

Director31 October 2001Active
Frederick House, Hayston View, Johnston, Haverfordwest, Wales, SA62 3AQ

Director01 January 2024Active
Frederick House, Hayston View, Johnston, Haverfordwest, Wales, SA62 3AQ

Director24 March 2022Active
Eastwood, Boulston, Haverfordwest, SA62 4AQ

Secretary25 July 2003Active
12 Balbardie Road, Bathgate, EH48 1AP

Secretary31 October 2001Active
The Meadows, Derby Road, Poulton Le Fylde, FY6 7AF

Secretary-Active
Eastwood, Boulston, Haverfordwest, SA62 4AQ

Director31 October 2001Active
5 Bruce Gate, Airth, Stirlingshire, FK2 8GN

Director31 October 2001Active
12 Balbardie Road, Bathgate, EH48 1AP

Director31 October 2001Active
The Meadows, Derby Road, Poulton Le Fylde, FY6 7AF

Director-Active
The Meadows, Derby Road, Poulton Le Fylde, FY6 7AF

Director-Active

People with Significant Control

Oehm Und Rehbein Gmbh
Notified on:24 March 2022
Status:Active
Country of residence:Germany
Address:Neptunallee 7c, 18057, Rostock, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Headly Howe
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:Wales
Address:Frederick House, Hayston View, Haverfordwest, Wales, SA62 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-22Accounts

Accounts with accounts type small.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type audited abridged.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Change account reference date company current shortened.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Mortgage

Mortgage charge whole release with charge number.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.