CELSIA SYSTEMS LTD

Register to unlock more data on OkredoRegister

CELSIA SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05018302

Incorporation date

16/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

West Road House, 26a West Road, Buxton, Derbyshire SK17 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon07/01/2026
Micro company accounts made up to 2025-12-31
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Change of details for A M Bromley Limited as a person with significant control on 2023-03-06
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon08/01/2024
Registered office address changed from C/O a M Bromley Limited West Road House 26a West Road Buxton Derbyshire SK17 6HF to West Road House 26a West Road Buxton Derbyshire SK17 6HF on 2024-01-08
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2023
Appointment of Tim Mcleman as a director on 2022-12-31
dot icon05/01/2023
Appointment of Karen Julie Mcleman as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of Mandy Jane Bromley as a secretary on 2022-12-31
dot icon05/01/2023
Termination of appointment of Andrew Howard Bromley as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of James Inglis Scott Bromley as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of Mandy Jane Bromley as a director on 2022-12-31
dot icon05/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/01/2023
Termination of appointment of Tim Mcleman as a director on 2022-12-31
dot icon05/01/2023
Appointment of Mr Tim Mcleman as a director on 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon26/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon20/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon28/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon27/04/2016
Secretary's details changed for Mrs Mandy Jane Bromley on 2016-04-27
dot icon27/04/2016
Director's details changed for Mrs Mandy Jane Bromley on 2016-04-27
dot icon27/04/2016
Director's details changed for Mr James Inglis Scott Bromley on 2016-04-27
dot icon27/04/2016
Director's details changed for Mr Andrew Howard Bromley on 2016-04-27
dot icon26/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon26/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon02/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mandy Jane Bromley on 2011-03-01
dot icon19/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon19/01/2010
Director's details changed for James Inglis Scott Bromley on 2010-01-16
dot icon19/01/2010
Director's details changed for Mandy Jane Bromley on 2010-01-16
dot icon19/01/2010
Director's details changed for Andrew Howard Bromley on 2010-01-16
dot icon19/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Registered office address changed from Norfolk House, Hardwick Square North, Buxton Derbyshire SK17 6PU on 2010-01-19
dot icon07/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/01/2009
Return made up to 16/01/09; full list of members
dot icon23/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/01/2008
Return made up to 16/01/08; full list of members
dot icon29/01/2007
Return made up to 16/01/07; full list of members
dot icon10/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/02/2006
Return made up to 16/01/06; full list of members
dot icon14/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/02/2005
Return made up to 16/01/05; full list of members
dot icon05/03/2004
Nc inc already adjusted 19/01/04
dot icon05/03/2004
Resolutions
dot icon24/02/2004
Ad 19/01/04--------- £ si 221@1=221 £ ic 1/222
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon16/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
222.00
-
0.00
222.00
-
2022
-
222.00
-
0.00
222.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleman, Tim
Director
31/12/2022 - Present
27
Bromley, Andrew Howard
Director
16/01/2004 - 31/12/2022
3
Bromley, James Inglis Scott
Director
16/01/2004 - 31/12/2022
3
Bromley, Mandy Jane
Director
19/01/2004 - 31/12/2022
3
Ms Karen Julie Mcleman
Director
31/12/2022 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CELSIA SYSTEMS LTD

CELSIA SYSTEMS LTD is an(a) Active company incorporated on 16/01/2004 with the registered office located at West Road House, 26a West Road, Buxton, Derbyshire SK17 6HF. There are currently 2 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 CELSIA SYSTEMS LTD?

toggle

CELSIA SYSTEMS LTD is currently Active. It was registered on 16/01/2004 .

Where is CELSIA SYSTEMS LTD located?

toggle

CELSIA SYSTEMS LTD is registered at West Road House, 26a West Road, Buxton, Derbyshire SK17 6HF.

What does CELSIA SYSTEMS LTD do?

toggle

CELSIA SYSTEMS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CELSIA SYSTEMS LTD?

toggle

The latest filing was on 07/01/2026: Micro company accounts made up to 2025-12-31.