UKBizDB.co.uk

CELTIC SUB LIMITED

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

This company is commonly known as Celtic Sub Limited. The company was founded 12 years ago and was given the registration number 07921707. The firm's registered office is in NEWPORT. You can find them at C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, Gwent. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:CELTIC SUB LIMITED
Company Number:07921707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 January 2012
End of financial year:30 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, Gwent, NP20 2DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young, Lanyon House, Mission Court, Newport, NP20 2DW

Director23 May 2019Active
Oakfield, Pencoed Lane, Llanmartin, Newport, Wales, NP18 2ED

Director24 January 2012Active
Oakfield, Pencoed Lane, Llanmartin, Newport, Wales, NP18 2ED

Director24 January 2012Active

People with Significant Control

Mrs Joanne Johnsey
Notified on:23 May 2019
Status:Active
Date of birth:October 1971
Nationality:British
Address:C/O Uhy Hacker Young, Lanyon House, Newport, NP20 2DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Joanne Johnsey
Notified on:17 November 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:C/O Uhy Hacker Young, Lanyon House, Newport, NP20 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Daren Johnsey
Notified on:17 November 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:C/O Uhy Hacker Young, Lanyon House, Newport, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-04-25Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-24Gazette

Gazette notice compulsory.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Officers

Change person director company with change date.

Download
2017-04-10Officers

Change person director company with change date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.