CELSIUS PARC LIMITED

Park Road Holmewood Industrial Park Park Road Holmewood Industrial Park, Chesterfield, S42 5UY
StatusACTIVE
Company No.08783388
CategoryPrivate Limited Company
Incorporated20 Nov 2013
Age10 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

CELSIUS PARC LIMITED is an active private limited company with number 08783388. It was incorporated 10 years, 6 months, 29 days ago, on 20 November 2013. The company address is Park Road Holmewood Industrial Park Park Road Holmewood Industrial Park, Chesterfield, S42 5UY.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2023

Action Date: 26 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087833880001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-14

Charge number: 087833880002

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Mitchell

Appointment date: 2022-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-17

Officer name: Stephen Andrew Lawrence

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-04

Officer name: Mrs Theresa Potocki

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2022

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-29

Psc name: Stephen Andrew Lawrence

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-14

Officer name: Mr Andrew Campbell Lawrence

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-29

Psc name: Magnavale Holdings Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 01 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-29

Charge number: 087833880001

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Lawrence

Appointment date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change account reference date company

Date: 26 Mar 2019

Category: Accounts

Type: AA01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Andrew Lawrence

Notification date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-29

Psc name: Beta (International) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beta (International) Limited

Termination date: 2016-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Campbell Lawrence

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire James

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foxhills industrial estate LIMITED\certificate issued on 14/02/14

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 20 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST CHOICE JOINERY LIMITED

LAKESIDE,,GRENDON,NN7 1JB

Number:09902874
Status:ACTIVE
Category:Private Limited Company

KAMA ECO SILESIAN SEAPLANE COMPANY LTD

40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:09555393
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAYBOND PRODUCTS LIMITED

C/O BOSTIK LIMITED,ULVERSCROFT ROAD,LE4 6BW

Number:00076920
Status:ACTIVE
Category:Private Limited Company

MTL CHELTENHAM LIMITED

9 ELDON ROAD,CHELTENHAM,GL52 6TX

Number:07300052
Status:ACTIVE
Category:Private Limited Company

RAE & BRUCE PROPERTIES LIMITED

2 CAIRNLEA TERRACE,ABERDEEN,AB15 9AE

Number:SC491490
Status:ACTIVE
Category:Private Limited Company

RAPTOR INVEST LP

OFFICE 7 CENTRUM OFFICES,GLASGOW,G1 3DX

Number:SL026577
Status:ACTIVE
Category:Limited Partnership

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