CELEBRUS TECHNOLOGIES PLC

Register to unlock more data on OkredoRegister

CELEBRUS TECHNOLOGIES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01892751

Incorporation date

06/03/1985

Size

Group

Contacts

Registered address

Registered address

Elmbrook House, 18-19 Station Road, Sunbury-On-Thames TW16 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1985)
dot icon05/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon04/09/2025
Resolutions
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon05/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/08/2024
Resolutions
dot icon30/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon29/05/2024
Registration of charge 018927510007, created on 2024-05-24
dot icon03/04/2024
Director's details changed for Guerino Luigi Bruno, Iii on 2024-04-02
dot icon03/04/2024
Director's details changed for Guerino Luigi Bruno, Iii on 2024-04-02
dot icon02/04/2024
Termination of appointment of Peter Anthony Simmonds as a director on 2024-03-31
dot icon02/04/2024
Registered office address changed from Windmill House 91-93 Windmill Road Sunbury upon Thame Middlesex TW16 7EF to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on 2024-04-02
dot icon20/02/2024
Registration of charge 018927510006, created on 2024-02-06
dot icon18/12/2023
Appointment of Mr Thomas Kevin Skelton Jr as a director on 2023-12-15
dot icon15/11/2023
Change of name notice
dot icon15/11/2023
Certificate of change of name
dot icon21/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon18/08/2023
Resolutions
dot icon21/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon24/04/2023
Appointment of Mrs Helen Patricia Gilder as a director on 2023-04-24
dot icon19/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon19/04/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon23/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon23/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon18/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon17/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/08/2022
Memorandum and Articles of Association
dot icon09/08/2022
Resolutions
dot icon09/08/2022
Resolutions
dot icon04/08/2022
Statement of company's objects
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon21/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/03/2022
Director's details changed for Guerino Luigi Bruno, Iii on 2022-03-31
dot icon31/03/2022
Termination of appointment of Peter John Kear as a director on 2022-03-31
dot icon26/10/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/10/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon16/09/2021
Resolutions
dot icon09/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/09/2021
Appointment of Mr Ashoni Kumar Mehta as a director on 2021-09-01
dot icon27/08/2021
Appointment of Guerino Luigi Bruno, Iii as a director on 2021-08-27
dot icon11/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon31/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon08/07/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon06/07/2021
Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon02/07/2021
Termination of appointment of James Lloyd Dodkins as a director on 2021-06-30
dot icon02/07/2021
Termination of appointment of Mark Geoffrey Boxall as a director on 2021-06-30
dot icon30/04/2021
Termination of appointment of Charles Campbell Irvine as a director on 2021-04-28
dot icon02/04/2021
Termination of appointment of John Lythall as a director on 2021-03-31
dot icon26/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon11/02/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon11/02/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon11/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon24/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon01/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon27/08/2020
Purchase of own shares. Shares purchased into treasury:
dot icon27/08/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon27/08/2020
Purchase of own shares. Shares purchased into treasury:
dot icon22/08/2020
Resolutions
dot icon31/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon18/05/2020
Purchase of own shares. Shares purchased into treasury:
dot icon05/05/2020
Appointment of Charles Campbell Irvine as a director on 2020-04-30
dot icon21/04/2020
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon02/12/2019
Appointment of Dr Monika Biddulph as a director on 2019-12-01
dot icon01/10/2019
Termination of appointment of Mathew Tod as a director on 2019-09-30
dot icon10/09/2019
Resolutions
dot icon09/09/2019
Statement of capital following an allotment of shares on 2019-07-08
dot icon09/09/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon09/09/2019
Purchase of own shares. Shares purchased into treasury:
dot icon24/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon04/07/2019
Termination of appointment of Carmel Elizabeth Warren as a director on 2019-07-03
dot icon04/05/2019
Satisfaction of charge 018927510005 in full
dot icon04/05/2019
Satisfaction of charge 018927510004 in full
dot icon04/05/2019
Satisfaction of charge 1 in full
dot icon15/04/2019
Purchase of own shares. Shares purchased into treasury:
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon01/04/2019
Termination of appointment of Roger Steven Mcdowell as a director on 2019-03-31
dot icon11/03/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon05/03/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/02/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon29/01/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon28/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon18/09/2018
Satisfaction of charge 3 in full
dot icon05/09/2018
Resolutions
dot icon31/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/08/2018
Purchase of own shares. Shares purchased into treasury:
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon15/07/2018
Appointment of Mr Peter Frederick Whiting as a director on 2018-07-02
dot icon26/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/08/2017
Resolutions
dot icon27/07/2017
Appointment of Mr James Henry Thorne as a secretary on 2017-07-27
dot icon27/07/2017
Termination of appointment of Michael Leigh Scott Tinling as a secretary on 2017-07-27
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon03/04/2017
Purchase of own shares. Shares purchased into treasury:
dot icon03/04/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon27/01/2017
Appointment of Mr Mathew Tod as a director on 2016-12-21
dot icon21/12/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon11/10/2016
Purchase of own shares. Shares purchased into treasury:
dot icon11/10/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon11/10/2016
Purchase of own shares. Shares purchased into treasury:
dot icon11/10/2016
Purchase of own shares. Shares purchased into treasury:
dot icon11/10/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon11/10/2016
Purchase of own shares. Shares purchased into treasury:
dot icon11/10/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon26/09/2016
Appointment of Mr Mark Geoffrey Boxall as a director on 2016-09-26
dot icon23/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon05/09/2016
Memorandum and Articles of Association
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon27/07/2016
Resolutions
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon21/07/2016
Termination of appointment of Michael Leigh Scott Tinling as a director on 2016-07-20
dot icon21/07/2016
Termination of appointment of Peter David English as a director on 2016-07-20
dot icon20/07/2016
Resolutions
dot icon20/07/2016
Change of name notice
dot icon08/02/2016
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2016
Termination of appointment of Godfrey Stephen Shingles as a director on 2016-01-23
dot icon18/01/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon14/01/2016
Purchase of own shares. Shares purchased into treasury:
dot icon24/12/2015
Purchase of own shares. Shares purchased into treasury:
dot icon24/11/2015
Appointment of Mrs Carmel Elizabeth Warren as a director on 2015-11-24
dot icon05/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon14/08/2015
Resolutions
dot icon06/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Barrie Anderson Clark as a director on 2015-07-30
dot icon27/06/2015
Appointment of Mr Godfrey Stephen Shingles as a director on 2015-01-23
dot icon05/05/2015
Sale or transfer of treasury shares. Treasury capital:
dot icon27/04/2015
Appointment of Peter Anthony Simmonds as a director on 2015-04-14
dot icon13/04/2015
Registration of charge 018927510005, created on 2015-04-13
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon30/01/2015
Resolutions
dot icon26/01/2015
Registration of charge 018927510004, created on 2015-01-26
dot icon24/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon03/11/2014
Sale or transfer of treasury shares. Treasury capital:
dot icon19/08/2014
Purchase of own shares. Shares purchased into treasury:
dot icon15/08/2014
Purchase of own shares. Shares purchased into treasury:
dot icon23/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon26/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/06/2014
Resolutions
dot icon14/05/2014
Auditor's resignation
dot icon17/04/2014
Purchase of own shares. Shares purchased into treasury:
dot icon26/02/2014
Purchase of own shares. Shares purchased into treasury:
dot icon14/10/2013
Sale or transfer of treasury shares. Treasury capital:
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-10-07
dot icon14/08/2013
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2013
Sale or transfer of treasury shares. Treasury capital:
dot icon14/08/2013
Purchase of own shares. Shares purchased into treasury:
dot icon29/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon17/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/06/2013
Sale or transfer of treasury shares. Treasury capital:
dot icon04/06/2013
Resolutions
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-05-23
dot icon01/05/2013
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2013
Purchase of own shares. Shares purchased into treasury:
dot icon31/01/2013
Purchase of own shares. Shares purchased into treasury:
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon26/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon25/07/2012
Director's details changed for James Lloyd Dodkins on 2012-07-20
dot icon22/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/05/2012
Resolutions
dot icon21/09/2011
Sale or transfer of treasury shares. Treasury capital:
dot icon17/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon09/06/2011
Resolutions
dot icon27/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/01/2011
Sale or transfer of treasury shares. Treasury capital:
dot icon31/12/2010
Sale or transfer of treasury shares. Treasury capital:
dot icon16/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Mr Michael Leigh Scott Tinling on 2010-07-20
dot icon26/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/06/2010
Resolutions
dot icon04/02/2010
Purchase of own shares. Shares purchased into treasury:
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2009
20/08/09\Gbp tr [email protected]=26548.28\
dot icon18/08/2009
Return made up to 20/07/09; full list of members
dot icon18/08/2009
Secretary's change of particulars / michael tinling / 19/07/2009
dot icon11/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/06/2009
Appointment terminated director jonathan west
dot icon01/06/2009
Resolutions
dot icon27/04/2009
15/04/09\Gbp tr [email protected]=600\
dot icon11/12/2008
31/10/08\Gbp ti [email protected]=10000\
dot icon17/11/2008
07/11/08\Gbp tr [email protected]=1700\
dot icon17/09/2008
22/08/08\Gbp ti [email protected]=10000\
dot icon19/08/2008
13/05/08\Gbp tr [email protected]=5063.8\
dot icon19/08/2008
22/07/08\Gbp tr [email protected]=24793\gbp ic 520656/495863\
dot icon15/08/2008
13/06/08\Gbp ti [email protected]=31000\
dot icon12/08/2008
06/11/06\Gbp ti [email protected]=8726.16\
dot icon04/08/2008
Return made up to 19/07/08; bulk list available separately
dot icon01/08/2008
Statement of affairs
dot icon01/08/2008
Ad 29/07/08\gbp si [email protected]=24793\gbp ic 495863/520656\
dot icon23/05/2008
Resolutions
dot icon23/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/02/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
New director appointed
dot icon04/10/2007
Director's particulars changed
dot icon06/08/2007
Return made up to 19/07/07; bulk list available separately
dot icon30/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/07/2007
New director appointed
dot icon02/07/2007
Memorandum and Articles of Association
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon20/09/2006
Return made up to 19/07/06; bulk list available separately
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon30/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/05/2006
Auditor's resignation
dot icon12/10/2005
Return made up to 19/07/05; bulk list available separately
dot icon12/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/07/2005
Director resigned
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon11/10/2004
Director resigned
dot icon11/08/2004
Return made up to 19/07/04; full list of members
dot icon10/08/2004
Auditor's resignation
dot icon14/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon02/12/2003
Return made up to 19/07/02; bulk list available separately; amend
dot icon27/08/2003
Return made up to 19/07/03; bulk list available separately
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon07/04/2003
Location of register of members (non legible)
dot icon30/07/2002
Return made up to 19/07/02; full list of members
dot icon25/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/05/2002
Resolutions
dot icon14/09/2001
Return made up to 19/07/01; bulk list available separately
dot icon20/08/2001
New director appointed
dot icon28/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon06/09/2000
Full group accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 19/07/00; bulk list available separately
dot icon09/08/2000
Registered office changed on 09/08/00 from: admiral hawke house green street sunbury-on-thames middlesex, TW16 6RA
dot icon19/06/2000
Ad 02/06/00--------- £ si [email protected]=396691 £ ic 95425/492116
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
£ nc 140000/750000 26/05/00
dot icon18/04/2000
Director's particulars changed
dot icon18/04/2000
Director's particulars changed
dot icon22/07/1999
Return made up to 19/07/99; bulk list available separately
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon28/04/1999
Full group accounts made up to 1998-12-31
dot icon19/08/1998
Return made up to 20/07/98; full list of members
dot icon23/06/1998
Resolutions
dot icon04/06/1998
Full group accounts made up to 1997-12-31
dot icon29/12/1997
Auditor's resignation
dot icon15/10/1997
Resolutions
dot icon26/09/1997
Memorandum and Articles of Association
dot icon15/09/1997
Nc inc already adjusted 29/08/97
dot icon15/09/1997
S-div 29/08/97
dot icon15/09/1997
Resolutions
dot icon15/09/1997
Resolutions
dot icon15/09/1997
Resolutions
dot icon15/09/1997
Prospectus
dot icon13/08/1997
Return made up to 20/07/97; full list of members
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
Full group accounts made up to 1996-12-31
dot icon15/05/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon13/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon20/11/1996
Particulars of mortgage/charge
dot icon16/07/1996
Return made up to 20/07/96; change of members
dot icon10/07/1996
Full group accounts made up to 1995-12-31
dot icon09/08/1995
Return made up to 20/07/95; full list of members
dot icon12/07/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Particulars of mortgage/charge
dot icon12/09/1994
Return made up to 20/07/94; full list of members
dot icon06/06/1994
Full group accounts made up to 1993-12-31
dot icon08/05/1994
New director appointed
dot icon03/08/1993
Secretary's particulars changed
dot icon03/08/1993
Return made up to 20/07/93; no change of members
dot icon02/08/1993
Full group accounts made up to 1992-12-31
dot icon23/10/1992
Registered office changed on 23/10/92 from: fides house 10 chertsey road woking surrey GU21 5AQ
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Director's particulars changed
dot icon30/07/1992
Return made up to 20/07/92; full list of members
dot icon09/09/1991
Return made up to 26/07/91; full list of members
dot icon20/08/1991
Auditor's resignation
dot icon09/08/1991
Full accounts made up to 1990-12-31
dot icon08/08/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/08/1991
Declaration on reregistration from private to PLC
dot icon08/08/1991
Balance Sheet
dot icon08/08/1991
Auditor's statement
dot icon08/08/1991
Auditor's report
dot icon08/08/1991
Re-registration of Memorandum and Articles
dot icon08/08/1991
Application for reregistration from private to PLC
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Resolutions
dot icon13/05/1991
Director resigned
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon02/08/1990
Return made up to 26/07/90; full list of members
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon05/04/1990
Director resigned;new director appointed
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon25/07/1989
Director resigned;new director appointed
dot icon14/06/1989
Return made up to 01/06/89; full list of members
dot icon11/07/1988
Return made up to 30/06/88; full list of members
dot icon12/05/1988
Full accounts made up to 1987-12-31
dot icon29/02/1988
Full accounts made up to 1986-12-31
dot icon16/09/1987
Return made up to 02/07/87; full list of members
dot icon04/07/1986
Return made up to 03/07/86; full list of members
dot icon06/03/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biddulph, Monika, Dr
Director
01/12/2019 - Present
7
Mehta, Ashoni Kumar
Director
01/09/2021 - Present
35
Whiting, Peter Frederick
Director
02/07/2018 - Present
13
Gilder, Helen Patricia
Director
24/04/2023 - Present
15
Simmonds, Peter Anthony
Director
14/04/2015 - 31/03/2024
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELEBRUS TECHNOLOGIES PLC

CELEBRUS TECHNOLOGIES PLC is an(a) Active company incorporated on 06/03/1985 with the registered office located at Elmbrook House, 18-19 Station Road, Sunbury-On-Thames TW16 6SB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELEBRUS TECHNOLOGIES PLC?

toggle

CELEBRUS TECHNOLOGIES PLC is currently Active. It was registered on 06/03/1985 .

Where is CELEBRUS TECHNOLOGIES PLC located?

toggle

CELEBRUS TECHNOLOGIES PLC is registered at Elmbrook House, 18-19 Station Road, Sunbury-On-Thames TW16 6SB.

What does CELEBRUS TECHNOLOGIES PLC do?

toggle

CELEBRUS TECHNOLOGIES PLC operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CELEBRUS TECHNOLOGIES PLC?

toggle

The latest filing was on 05/09/2025: Group of companies' accounts made up to 2025-03-31.