UKBizDB.co.uk

CELTIC TECHNOLOGIES LIMITED

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

This company is commonly known as Celtic Technologies Limited. The company was founded 32 years ago and was given the registration number 02695341. The firm's registered office is in READING. You can find them at Unit 8 Commerce Park, Brunel Road, Theale, Reading, Berkshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:CELTIC TECHNOLOGIES LIMITED
Company Number:02695341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit 8 Commerce Park, Brunel Road, Theale, Reading, Berkshire, England, RG7 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Secretary01 April 2015Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director21 September 2023Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director17 January 2017Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director11 October 2018Active
5445,, 18th Avenue, Montreal, Canada,

Secretary12 May 2008Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Secretary09 March 1992Active
1b Station Terrace, Nelson, CF46 6ED

Secretary30 November 2004Active
Mount View, Pen Y Waun Pentyrch, Cardiff, CF15 9SJ

Secretary07 September 2000Active
Mount View, Pen Y Waun Pentyrch, Cardiff, CF15 9SJ

Secretary21 January 1999Active
182 Kenry Street, Tonypandy, CF40 1DD

Secretary28 February 1997Active
32 Llwynypia Road, Lisvane, Cardiff, CF4 5SY

Secretary19 March 1992Active
435 Rue De Parvis, Apartment 705, Quebec, Canada,

Secretary25 March 2008Active
629, Charon Street, Quebec City,

Secretary12 May 2008Active
Flat 1 Anson Court, Atlantic Wharf, Cardiff, CF10 4AL

Secretary03 August 1999Active
1912,, Alfred-Pellan Street, Longueil, Canada,

Director12 May 2008Active
Benchmark Barn Eglwys Nunydd, Water Street Margam, Port Talbot, SA13 2PS

Director01 August 2003Active
544 18th Avenue, Montreal, Canada,

Director25 March 2008Active
1b Station Terrace, Nelson, CF46 6ED

Director16 February 2004Active
4495, Wilfred-Hamel Blvd, Suite 100, Quebec City, Canada,

Director08 April 2013Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director17 October 2016Active
Mount View, Pen Y Waun Pentyrch, Cardiff, CF15 9SJ

Director25 November 1992Active
Rose Cottage, Pantllyn Llandybie, Ammanford, SA18 3JU

Director01 August 2003Active
10 St Edeyrns Road, Cyncoed, Cardiff, CF23 6TB

Director19 March 1992Active
32 Llwynypia Road, Lisvane, Cardiff, CF4 5SY

Director19 March 1992Active
1210, Parkview Arlington Business Park, Theale, Reading, RG7 4TY

Director23 November 2012Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Director09 March 1992Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director01 April 2015Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director02 December 2013Active
435 Rue De Parvis, Apartment 705, Quebec, Canada,

Director25 March 2008Active
Ecosite De Vert-Le-Grand, Ecosite De Vert-Le-Grand, Chemin De Braseux, Echarcon, France,

Director01 April 2015Active
Candover, Gwaelod Y Garth, Cardiff, CF15 9HS

Director25 November 1992Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director12 October 2016Active

People with Significant Control

Englobe Corp
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:4495 Wilfred-Hamel Blvd, Suite #100, Quebec, Canada,
Nature of control:
  • Ownership of shares 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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Capital

Capital allotment shares.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Change of constitution

Statement of companys objects.

Download
2022-12-01Incorporation

Memorandum articles.

Download
2022-12-01Resolution

Resolution.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Change of name

Certificate change of name company.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-08-13Accounts

Accounts with accounts type full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.