CELTIC CLADDING SERVICES LTD

Register to unlock more data on OkredoRegister

CELTIC CLADDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06985500

Incorporation date

08/08/2009

Size

Small

Contacts

Registered address

Registered address

Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire SA14 6RECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2009)
dot icon19/03/2026
Appointment of Mr Ben Thomas as a director on 2026-03-09
dot icon19/03/2026
Appointment of Mr Richard Wigley as a director on 2026-03-09
dot icon17/10/2025
Termination of appointment of Matthew Gibson as a director on 2025-09-30
dot icon25/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon21/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon15/06/2025
Accounts for a small company made up to 2024-09-30
dot icon04/02/2025
Appointment of Mr Ross Andrew Mcadam as a director on 2025-01-20
dot icon05/11/2024
Second filing for the appointment of Matthew Gibson as a director
dot icon27/09/2024
Termination of appointment of Emily Alexandra Shufflebottom as a director on 2024-09-24
dot icon26/09/2024
Termination of appointment of David Alec Davies as a director on 2024-09-24
dot icon26/09/2024
Termination of appointment of William Wesley Shufflebottom as a director on 2024-09-24
dot icon22/09/2024
Accounts for a small company made up to 2023-09-30
dot icon23/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon03/05/2024
Resolutions
dot icon03/05/2024
Memorandum and Articles of Association
dot icon29/04/2024
Termination of appointment of Emily Alexandra Shufflebottom as a secretary on 2024-04-18
dot icon29/04/2024
Appointment of Mr Charles Michael Bartholomew as a director on 2024-04-18
dot icon29/04/2024
Appointment of Mr Dominic Curnock as a director on 2024-04-18
dot icon29/04/2024
Appointment of Mr Joseph Thomas Sapak as a director on 2024-04-18
dot icon29/04/2024
Appointment of Mr Matthew Gibson as a director on 2024-04-18
dot icon22/04/2024
Registration of charge 069855000002, created on 2024-04-18
dot icon19/04/2024
Registration of charge 069855000001, created on 2024-04-18
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon01/08/2023
Director's details changed for Mrs Emily Alexandra Shufflebottom on 2023-07-31
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon23/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon20/05/2021
Accounts for a small company made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon16/06/2020
Accounts for a small company made up to 2019-09-30
dot icon21/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon24/04/2019
Accounts for a small company made up to 2018-09-30
dot icon22/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon24/04/2018
Accounts for a small company made up to 2017-09-30
dot icon22/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon15/05/2017
Accounts for a small company made up to 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon06/07/2016
Accounts for a small company made up to 2015-09-30
dot icon26/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon24/04/2015
Full accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon17/06/2014
Accounts for a small company made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mr William Wesley Shufflebottom on 2013-08-05
dot icon13/08/2013
Director's details changed for Mrs Emily Alexandra Shufflebottom on 2013-08-05
dot icon13/08/2013
Director's details changed for Mr David Alec Davies on 2013-08-05
dot icon13/08/2013
Secretary's details changed for Mrs Emily Alexandra Shufflebottom on 2013-08-05
dot icon18/06/2013
Full accounts made up to 2012-09-30
dot icon10/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon10/08/2012
Director's details changed for Mr David Alec Davies on 2012-08-08
dot icon25/06/2012
Full accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon24/02/2011
Previous accounting period extended from 2010-08-31 to 2010-09-30
dot icon11/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon20/08/2009
Director appointed david alec davies
dot icon20/08/2009
Director and secretary appointed emily alexandra shufflebottom
dot icon20/08/2009
Director appointed william wesley shufflebottom
dot icon20/08/2009
Registered office changed on 20/08/2009 from, furze bank 34 hanover street, swansea, SA1 6BA
dot icon20/08/2009
Ad 08/08/09\gbp si 99@1=99\gbp ic 1/100\
dot icon10/08/2009
Appointment terminated director yomtov jacobs
dot icon08/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+14.15 % *

* during past year

Cash in Bank

£113,530.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.39K
-
0.00
99.45K
-
2022
0
106.82K
-
0.00
113.53K
-
2022
0
106.82K
-
0.00
113.53K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

106.82K £Ascended19.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.53K £Ascended14.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthew James Gibson
Director
18/04/2024 - 30/09/2025
9
Mr Dominic Curnock
Director
18/04/2024 - Present
21
Thomas, Ben
Director
09/03/2026 - Present
3
Bartholomew, Charles Michael
Director
18/04/2024 - Present
44
Davies, David Alec
Director
08/08/2009 - 24/09/2024
5

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 CELTIC CLADDING SERVICES LTD

CELTIC CLADDING SERVICES LTD is an(a) Active company incorporated on 08/08/2009 with the registered office located at Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire SA14 6RE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC CLADDING SERVICES LTD?

toggle

CELTIC CLADDING SERVICES LTD is currently Active. It was registered on 08/08/2009 .

Where is CELTIC CLADDING SERVICES LTD located?

toggle

CELTIC CLADDING SERVICES LTD is registered at Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire SA14 6RE.

What does CELTIC CLADDING SERVICES LTD do?

toggle

CELTIC CLADDING SERVICES LTD operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for CELTIC CLADDING SERVICES LTD?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Ben Thomas as a director on 2026-03-09.