CELTEST COMPANY LIMITED

Trefelin Trefelin, Bangor, LL57 4LH, Gwynedd
StatusACTIVE
Company No.01533370
CategoryPrivate Limited Company
Incorporated09 Dec 1980
Age43 years, 5 months, 23 days
JurisdictionWales

SUMMARY

CELTEST COMPANY LIMITED is an active private limited company with number 01533370. It was incorporated 43 years, 5 months, 23 days ago, on 09 December 1980. The company address is Trefelin Trefelin, Bangor, LL57 4LH, Gwynedd.



Company Fillings

Termination director company with name termination date

Date: 10 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: David George Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Laszlo Rostas

Appointment date: 2023-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-09

Officer name: Mr Jason Scott Tom Chinery

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Gary James Jones

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Robert Goulden

Termination date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-17

Officer name: Mr Babak Fardaghaie

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2023

Action Date: 05 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-05

Charge number: 015333700005

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015333700004

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2022

Action Date: 19 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-19

Charge number: 015333700004

Documents

View document PDF

Change account reference date company current shortened

Date: 06 May 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2022-12-31

Documents

View document PDF

Statement of companys objects

Date: 06 May 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 06 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-29

Officer name: Mr Thomas Gray

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Abbs

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Paul Barry

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Harrison

Appointment date: 2022-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Celt Bidco Limited

Notification date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary James Jones

Cessation date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: Eric Robert Goulden

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-29

Officer name: Arwel Morris Jones

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH19

Capital : 30,000 GBP

Date: 2022-04-26

Documents

View document PDF

Legacy

Date: 26 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/04/22

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-01

Psc name: Gary James Jones

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-01

Psc name: Mr Eric Robert Goulden

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Gary James Jones

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Eric Robert Goulden

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-10

Officer name: Arwel Morris Jones

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 30 Dec 2014

Category: Address

Type: AD05

New jurisdiction: Wales

Old jurisdiction: England and Wales

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Arwel Morris Jones

Change date: 2013-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Capital : 230,000 GBP

Date: 2013-05-22

Documents

View document PDF

Resolution

Date: 26 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH01

Capital : 130,000 GBP

Date: 2012-03-13

Documents

View document PDF

Resolution

Date: 10 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Jones

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary jones / 01/12/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / eric goulden / 01/12/2008

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 287

Description: Registered office changed on 10/05/06 from: cyttir lane caernarfon road bangor gwynedd LL57 4DA

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ANKAI UK BUS AND COACH SALES LTD

THE ELMS,ROTHERHAM,S65 1DY

Number:08980850
Status:ACTIVE
Category:Private Limited Company

BGF GP LIMITED

13-15 YORK BUILDINGS,LONDON,WC2N 6JU

Number:10657217
Status:ACTIVE
Category:Private Limited Company

CODE DREAMERS LTD

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:11330488
Status:ACTIVE
Category:Private Limited Company

FACE TO FACE CLOTHING LIMITED

26/28 GOODALL STREET,WALSALL,WS1 1QL

Number:10410618
Status:LIQUIDATION
Category:Private Limited Company

KT ENERGY SERVICES LTD

5 CHESTNUT AVENUE,CRAVEN ARMS,SY7 9BF

Number:07466443
Status:ACTIVE
Category:Private Limited Company

ROSSINI (NEWCASTLE) LIMITED

66 FRONT STREET EAST,BEDLINGTON,NE22 5AB

Number:10415429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source