UKBizDB.co.uk

CELTIC VACUUM LIMITED

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

This company is commonly known as Celtic Vacuum Limited. The company was founded 31 years ago and was given the registration number 02794156. The firm's registered office is in TENBY. You can find them at The Salterns, Marsh Road, Tenby, Pembrokeshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:CELTIC VACUUM LIMITED
Company Number:02794156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:The Salterns, Marsh Road, Tenby, Pembrokeshire, SA70 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Salterns, Marsh Road, Tenby, SA70 8EP

Director14 October 2022Active
The Salterns, Marsh Road, Tenby, SA70 8EP

Director14 October 2022Active
The Salterns, Marsh Road, Tenby, SA70 8EP

Director14 October 2022Active
The Salterns, Marsh Road, Tenby, SA70 8EP

Director14 October 2022Active
The Salterns, Marsh Road, Tenby, SA70 8EP

Director12 February 2010Active
The Salterns, Marsh Road, Tenby, SA70 8EP

Secretary26 February 1993Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary26 February 1993Active
The Salterns, Marsh Road, Tenby, SA70 8EP

Director01 February 2002Active
The Salterns, Marsh Road, Tenby, SA70 8EP

Director01 June 1993Active
The Salterns, Marsh Road, Tenby, SA70 8EP

Director26 February 1993Active
The Salterns, Marsh Road, Tenby, SA70 8EP

Director12 February 2010Active
12 Webbs Drive, Pembroke, SA71 4FB

Director09 August 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director26 February 1993Active

People with Significant Control

Space3eot Limited
Notified on:10 March 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Celtic Vacuum Limited, The Salterns, Tenby, United Kingdom, SA70 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Kim Beynon
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:The Salterns, Tenby, SA70 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joan Helen Mackay Beynon
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:The Salterns, Tenby, SA70 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Nigel Beynon
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:The Salterns, Tenby, SA70 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.