CELSUR PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CELSUR PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00663439

Incorporation date

28/06/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1960)
dot icon26/05/2025
Final Gazette dissolved following liquidation
dot icon26/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon27/02/2024
Resolutions
dot icon09/01/2023
Registered office address changed from Causeway Estate Lovett Road Staines Middlesex TW18 3AZ to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2023-01-09
dot icon04/01/2023
Statement of affairs
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon13/09/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon13/09/2022
Previous accounting period extended from 2021-12-31 to 2022-02-28
dot icon21/03/2022
Registration of charge 006634390007, created on 2022-03-08
dot icon21/03/2022
Registration of charge 006634390008, created on 2022-03-08
dot icon08/03/2022
Termination of appointment of Kalana Amoda De Zoysa Jayawardane as a director on 2022-03-04
dot icon08/03/2022
Termination of appointment of Paul Robert Battie as a director on 2022-03-04
dot icon08/03/2022
Termination of appointment of Kalana Amoda De Zoysa Jayawardane as a secretary on 2022-03-04
dot icon08/03/2022
Appointment of Philip Craig Caudle as a director on 2022-03-04
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon09/12/2020
Notification of Stationery World Limited as a person with significant control on 2020-11-26
dot icon09/12/2020
Cessation of Celsur Trading Limited as a person with significant control on 2020-11-26
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon10/05/2020
Director's details changed for Mr Kalana Amoda De Zoysa on 2020-04-27
dot icon10/05/2020
Secretary's details changed for Mr Kalana Amoda De Zoysa on 2019-04-27
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon23/11/2016
Director's details changed for Mr Paul Robert Battie on 2016-03-16
dot icon08/11/2016
Termination of appointment of Richard Freeman as a director on 2016-11-07
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Director's details changed for Mr Kalana Amoda De Zoysa on 2012-07-01
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-12-30
dot icon23/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon04/06/2015
Miscellaneous
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon24/06/2013
Director's details changed for Mr Paul Robert Battie on 2013-06-13
dot icon24/06/2013
Director's details changed for Mr Richard Freeman on 2013-06-13
dot icon07/08/2012
Director's details changed for Mr Kalana Amoda De Zoysa on 2012-08-02
dot icon07/08/2012
Secretary's details changed for Mr Kalana Amoda De Zoysa on 2012-08-02
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon22/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 19/06/09; full list of members
dot icon20/06/2008
Return made up to 19/06/08; full list of members
dot icon20/06/2008
Location of debenture register
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from causeway estate lovett road the causeway staines middlesex TW18 3AZ
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon24/08/2007
Return made up to 21/06/07; full list of members
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Secretary resigned;director resigned
dot icon29/05/2007
New secretary appointed
dot icon23/05/2007
Declaration of assistance for shares acquisition
dot icon12/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Accounts made up to 2005-12-31
dot icon11/08/2006
Return made up to 21/06/06; full list of members
dot icon27/04/2006
New director appointed
dot icon02/11/2005
Director resigned
dot icon17/08/2005
Accounts made up to 2004-12-31
dot icon30/07/2005
Return made up to 21/06/05; full list of members
dot icon23/08/2004
Return made up to 21/06/04; full list of members
dot icon19/07/2004
Accounts made up to 2003-12-31
dot icon09/09/2003
Accounts made up to 2002-12-31
dot icon18/07/2003
Return made up to 21/06/03; full list of members
dot icon25/07/2002
Accounts made up to 2001-12-31
dot icon29/06/2002
Return made up to 21/06/02; full list of members
dot icon08/08/2001
Accounts made up to 2000-12-31
dot icon02/08/2001
Location of register of members
dot icon02/08/2001
Location of debenture register
dot icon02/08/2001
Return made up to 21/06/01; full list of members
dot icon04/09/2000
Accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 21/06/00; full list of members
dot icon22/07/1999
Return made up to 21/06/99; no change of members
dot icon11/05/1999
Accounts made up to 1998-12-31
dot icon14/07/1998
Return made up to 21/06/98; no change of members
dot icon07/07/1998
Accounts made up to 1997-12-31
dot icon11/07/1997
Return made up to 21/06/97; full list of members
dot icon30/06/1997
Accounts made up to 1996-12-31
dot icon31/10/1996
Registered office changed on 31/10/96 from: norfolk house drake avenue staines middx TW18 2AR
dot icon03/07/1996
Accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 21/06/96; no change of members
dot icon14/07/1995
Return made up to 21/06/95; no change of members
dot icon06/07/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounts made up to 1993-12-31
dot icon29/06/1994
Return made up to 21/06/94; full list of members
dot icon14/07/1993
Accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 21/06/93; no change of members
dot icon16/09/1992
Accounts made up to 1991-12-31
dot icon29/06/1992
Return made up to 21/06/92; no change of members
dot icon06/12/1991
Accounts made up to 1990-12-31
dot icon20/11/1991
Return made up to 21/06/91; full list of members
dot icon06/12/1990
Accounts made up to 1989-12-31
dot icon20/11/1990
Return made up to 14/09/90; full list of members
dot icon22/09/1989
Accounts made up to 1988-12-31
dot icon12/09/1989
Declaration of satisfaction of mortgage/charge
dot icon01/09/1989
Return made up to 21/06/89; full list of members
dot icon22/09/1988
Return made up to 13/08/88; full list of members
dot icon22/09/1988
Accounts made up to 1987-12-31
dot icon28/09/1987
Return made up to 13/08/87; full list of members
dot icon28/09/1987
Accounts made up to 1986-12-31
dot icon07/07/1987
New secretary appointed
dot icon28/04/1987
New director appointed
dot icon25/02/1987
Return made up to 22/08/86; full list of members
dot icon31/10/1986
Particulars of mortgage/charge
dot icon08/10/1986
Accounts made up to 1985-12-31
dot icon10/03/1984
Accounts made up to 1982-12-31
dot icon02/03/1983
Accounts made up to 1981-12-31
dot icon07/09/1977
Memorandum and Articles of Association
dot icon28/06/1960
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
08/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Zoysa Jayawardane, Kalana Amoda
Director
07/04/2006 - 04/03/2022
13
Caudle, Philip Craig
Director
04/03/2022 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About CELSUR PLASTICS LIMITED

CELSUR PLASTICS LIMITED is an(a) Dissolved company incorporated on 28/06/1960 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELSUR PLASTICS LIMITED?

toggle

CELSUR PLASTICS LIMITED is currently Dissolved. It was registered on 28/06/1960 and dissolved on 26/05/2025.

Where is CELSUR PLASTICS LIMITED located?

toggle

CELSUR PLASTICS LIMITED is registered at 8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does CELSUR PLASTICS LIMITED do?

toggle

CELSUR PLASTICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CELSUR PLASTICS LIMITED?

toggle

The latest filing was on 26/05/2025: Final Gazette dissolved following liquidation.