CELESTIAL IMPORTS LTD

Register to unlock more data on OkredoRegister

CELESTIAL IMPORTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06707051

Incorporation date

24/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Gander Lane, Barlborough, Chesterfield S43 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2008)
dot icon23/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon31/01/2025
Statement of affairs
dot icon31/01/2025
Registered office address changed from 9 Maldale Wilnecote Tamworth Staffordshire B77 4PH to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2025-01-31
dot icon27/01/2025
Resolutions
dot icon27/01/2025
Appointment of a voluntary liquidator
dot icon26/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon05/09/2024
Satisfaction of charge 3 in full
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Previous accounting period extended from 2019-03-24 to 2019-03-31
dot icon06/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-24
dot icon26/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon25/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon21/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-24
dot icon18/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-24
dot icon22/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-24
dot icon06/08/2012
Change of share class name or designation
dot icon06/08/2012
Resolutions
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-24
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mrs Nicola Beaton-Jones on 2010-09-24
dot icon27/09/2010
Director's details changed for Mr Paul Barry Hodrien on 2010-09-24
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-24
dot icon09/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2009
Accounting reference date extended from 30/09/2009 to 24/03/2010
dot icon24/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-99.52 % *

* during past year

Cash in Bank

£166.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
66.40K
-
0.00
33.00K
-
2022
3
6.93K
-
0.00
34.52K
-
2023
2
61.46K
-
0.00
166.00
-
2023
2
61.46K
-
0.00
166.00
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

61.46K £Ascended787.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.00 £Descended-99.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaton-Jones, Nicola
Director
24/09/2008 - Present
-
Hodrien, Paul Barry
Director
24/09/2008 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CELESTIAL IMPORTS LTD

CELESTIAL IMPORTS LTD is an(a) Liquidation company incorporated on 24/09/2008 with the registered office located at 21 Gander Lane, Barlborough, Chesterfield S43 4PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CELESTIAL IMPORTS LTD?

toggle

CELESTIAL IMPORTS LTD is currently Liquidation. It was registered on 24/09/2008 .

Where is CELESTIAL IMPORTS LTD located?

toggle

CELESTIAL IMPORTS LTD is registered at 21 Gander Lane, Barlborough, Chesterfield S43 4PZ.

What does CELESTIAL IMPORTS LTD do?

toggle

CELESTIAL IMPORTS LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does CELESTIAL IMPORTS LTD have?

toggle

CELESTIAL IMPORTS LTD had 2 employees in 2023.

What is the latest filing for CELESTIAL IMPORTS LTD?

toggle

The latest filing was on 23/02/2026: Return of final meeting in a creditors' voluntary winding up.