CELSIUS ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CELSIUS ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04072014

Incorporation date

14/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2000)
dot icon03/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon09/05/2024
Micro company accounts made up to 2024-03-31
dot icon10/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon13/06/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-02-08
dot icon07/02/2023
Secretary's details changed for Power Secretaries Limited on 2023-02-08
dot icon05/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon16/06/2022
Micro company accounts made up to 2022-03-31
dot icon13/10/2021
Secretary's details changed for Power Secretaries Limited on 2021-10-13
dot icon12/10/2021
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12
dot icon02/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon23/08/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon09/11/2020
Micro company accounts made up to 2020-03-31
dot icon14/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Cancellation of shares. Statement of capital on 2017-08-25
dot icon22/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon15/10/2018
Cessation of David Head as a person with significant control on 2017-08-25
dot icon15/10/2018
Cessation of Raphael Brendon Gatt as a person with significant control on 2017-08-25
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Termination of appointment of Dave Head as a director on 2017-08-25
dot icon12/10/2017
Termination of appointment of Raphael Brendon Gatt as a director on 2017-08-25
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon05/09/2017
Resolutions
dot icon03/11/2016
Confirmation statement made on 2016-09-07 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2015
Director's details changed for Raphael Brendon Gatt on 2015-11-24
dot icon16/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon24/07/2010
Director's details changed for Raphael Brendon Gatt on 2010-01-01
dot icon24/07/2010
Director's details changed for Raphael Brendon Gatt on 2010-01-01
dot icon08/01/2010
Director's details changed for Dave Head on 2009-12-20
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon16/09/2008
Return made up to 14/09/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 14/09/07; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Notice of assignment of name or new name to shares
dot icon18/04/2007
Return made up to 14/09/06; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Director's particulars changed
dot icon16/06/2006
Director's particulars changed
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 14/09/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/09/2004
Return made up to 14/09/04; full list of members
dot icon22/09/2004
Registered office changed on 22/09/04 from: 8C high street southampton hampshire SO14 2DH
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
Registered office changed on 22/09/04 from: 33 butterfield road southampton hampshire SO16 7EG
dot icon13/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/11/2003
Return made up to 14/09/03; full list of members
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Statement of rights attached to allotted shares
dot icon31/03/2003
S-div 24/03/03
dot icon31/03/2003
Notice of assignment of name or new name to shares
dot icon31/03/2003
Ad 20/03/03--------- £ si [email protected]=9 £ ic 30/39
dot icon25/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/09/2002
Return made up to 14/09/02; full list of members
dot icon18/08/2002
Div 31/03/02
dot icon28/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/12/2001
Return made up to 14/09/01; full list of members
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon30/11/2001
Registered office changed on 30/11/01 from: charter court third avenue southampton hampshire SO15 0AP
dot icon09/10/2001
Secretary resigned
dot icon07/11/2000
Certificate of change of name
dot icon21/10/2000
Particulars of mortgage/charge
dot icon19/10/2000
Ad 20/09/00--------- £ si 29@1=29 £ ic 1/30
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
Director resigned
dot icon14/09/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
98.91K
-
0.00
-
-
2023
3
85.76K
-
0.00
-
-
2024
3
78.83K
-
0.00
-
-
2024
3
78.83K
-
0.00
-
-

Employees

2024

Employees

3 Ascended0 % *

Net Assets(GBP)

78.83K £Descended-8.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
POWER SECRETARIES LTD
Corporate Secretary
21/09/2004 - Present
237
Toms, Shaun
Director
20/09/2000 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CELSIUS ENVIRONMENTAL SERVICES LIMITED

CELSIUS ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 14/09/2000 with the registered office located at C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CELSIUS ENVIRONMENTAL SERVICES LIMITED?

toggle

CELSIUS ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 14/09/2000 .

Where is CELSIUS ENVIRONMENTAL SERVICES LIMITED located?

toggle

CELSIUS ENVIRONMENTAL SERVICES LIMITED is registered at C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW.

What does CELSIUS ENVIRONMENTAL SERVICES LIMITED do?

toggle

CELSIUS ENVIRONMENTAL SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CELSIUS ENVIRONMENTAL SERVICES LIMITED have?

toggle

CELSIUS ENVIRONMENTAL SERVICES LIMITED had 3 employees in 2024.

What is the latest filing for CELSIUS ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-27 with no updates.