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..
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 | : |
|
Registered Address | : | Frederick House Hayston View, Johnston, Haverfordwest, Wales, SA62 3AQ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Peace Place, Thornton-Cleveleys, United Kingdom, FY5 4LS | Director | 31 October 2001 | Active |
Frederick House, Hayston View, Johnston, Haverfordwest, Wales, SA62 3AQ | Director | 01 January 2024 | Active |
Frederick House, Hayston View, Johnston, Haverfordwest, Wales, SA62 3AQ | Director | 24 March 2022 | Active |
Eastwood, Boulston, Haverfordwest, SA62 4AQ | Secretary | 25 July 2003 | Active |
12 Balbardie Road, Bathgate, EH48 1AP | Secretary | 31 October 2001 | Active |
The Meadows, Derby Road, Poulton Le Fylde, FY6 7AF | Secretary | - | Active |
Eastwood, Boulston, Haverfordwest, SA62 4AQ | Director | 31 October 2001 | Active |
5 Bruce Gate, Airth, Stirlingshire, FK2 8GN | Director | 31 October 2001 | Active |
12 Balbardie Road, Bathgate, EH48 1AP | Director | 31 October 2001 | Active |
The Meadows, Derby Road, Poulton Le Fylde, FY6 7AF | Director | - | Active |
The Meadows, Derby Road, Poulton Le Fylde, FY6 7AF | Director | - | Active |
Oehm Und Rehbein Gmbh | ||
Notified on | : | 24 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Neptunallee 7c, 18057, Rostock, Germany, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type small. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Change account reference date company current shortened. | Download |
2022-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.