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.
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 | : |
|
Registered Address | : | The Salterns, Marsh Road, Tenby, Pembrokeshire, SA70 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Salterns, Marsh Road, Tenby, SA70 8EP | Director | 14 October 2022 | Active |
The Salterns, Marsh Road, Tenby, SA70 8EP | Director | 14 October 2022 | Active |
The Salterns, Marsh Road, Tenby, SA70 8EP | Director | 14 October 2022 | Active |
The Salterns, Marsh Road, Tenby, SA70 8EP | Director | 14 October 2022 | Active |
The Salterns, Marsh Road, Tenby, SA70 8EP | Director | 12 February 2010 | Active |
The Salterns, Marsh Road, Tenby, SA70 8EP | Secretary | 26 February 1993 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 26 February 1993 | Active |
The Salterns, Marsh Road, Tenby, SA70 8EP | Director | 01 February 2002 | Active |
The Salterns, Marsh Road, Tenby, SA70 8EP | Director | 01 June 1993 | Active |
The Salterns, Marsh Road, Tenby, SA70 8EP | Director | 26 February 1993 | Active |
The Salterns, Marsh Road, Tenby, SA70 8EP | Director | 12 February 2010 | Active |
12 Webbs Drive, Pembroke, SA71 4FB | Director | 09 August 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 26 February 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.