CELTIC MARINE FUELS LTD

Register to unlock more data on OkredoRegister

CELTIC MARINE FUELS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04331201

Incorporation date

29/11/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pen Y Mynydd, Eglwysbach, Colwyn Bay, Clwyd LL28 5UECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon18/09/2025
Application to strike the company off the register
dot icon10/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon18/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon14/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/06/2023
Cessation of Mona Mary Forster Noakes as a person with significant control on 2023-06-07
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon20/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon17/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon05/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon06/12/2018
Notification of Mona Mary Forster Noakes as a person with significant control on 2016-10-01
dot icon04/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/06/2018
Notification of Mona Mary Forster Noakes as a person with significant control on 2016-04-06
dot icon01/12/2017
Withdrawal of a person with significant control statement on 2017-12-01
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon18/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon08/12/2015
Registered office address changed from Pen Y Bryn Cenhinen Carmel Llanrwst Gwynedd LL26 0PD Wales to Pen Y Mynydd Eglwysbach Colwyn Bay Clwyd LL28 5UE on 2015-12-08
dot icon27/09/2015
Certificate of change of name
dot icon27/09/2015
Change of name notice
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Registered office address changed from C/O Bunkers International Uk Ltd Suite 5420 North Wales Business Park Abergele LL22 8LJ to Pen Y Bryn Cenhinen Carmel Llanrwst Gwynedd LL26 0PD on 2015-01-22
dot icon22/01/2015
Termination of appointment of David Robert Noakes as a director on 2015-01-22
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Registered office address changed from Pen Y Bryn Cenhinen Carmel Llanrwst LL26 0PD on 2011-04-27
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon02/12/2010
Termination of appointment of Francis Ranson as a secretary
dot icon02/12/2010
Director's details changed for Mona Mary Forster Noakes on 2010-07-04
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mona Mary Forster on 2009-11-30
dot icon21/01/2010
Director's details changed for David Noakes on 2009-11-30
dot icon30/06/2009
Return made up to 29/11/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Director's change of particulars / david noakes / 21/06/2008
dot icon05/06/2008
Return made up to 29/11/07; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
New director appointed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2006
Return made up to 29/11/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2006
Return made up to 29/11/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 29/11/04; full list of members
dot icon15/12/2003
Return made up to 29/11/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/10/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon14/03/2003
Ad 07/03/02--------- £ si 99@1
dot icon10/01/2003
Return made up to 29/11/02; full list of members
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
Registered office changed on 17/01/02 from: 31 corsham street london N1 6DR
dot icon29/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-79.96 % *

* during past year

Cash in Bank

£75,357.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.63K
-
0.00
36.77K
-
2022
1
36.47K
-
0.00
375.97K
-
2023
1
29.56K
-
0.00
75.36K
-
2023
1
29.56K
-
0.00
75.36K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

29.56K £Descended-18.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.36K £Descended-79.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
29/11/2001 - 29/11/2001
6844
L & A REGISTRARS LIMITED
Nominee Director
29/11/2001 - 29/11/2001
6842
Forster Noakes, Mona Mary
Director
29/11/2001 - Present
-
Noakes, David Robert
Director
01/02/2007 - 22/01/2015
2
Ranson, Francis Newman Charles
Secretary
29/11/2001 - 01/04/2010
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELTIC MARINE FUELS LTD

CELTIC MARINE FUELS LTD is an(a) Dissolved company incorporated on 29/11/2001 with the registered office located at Pen Y Mynydd, Eglwysbach, Colwyn Bay, Clwyd LL28 5UE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC MARINE FUELS LTD?

toggle

CELTIC MARINE FUELS LTD is currently Dissolved. It was registered on 29/11/2001 and dissolved on 16/12/2025.

Where is CELTIC MARINE FUELS LTD located?

toggle

CELTIC MARINE FUELS LTD is registered at Pen Y Mynydd, Eglwysbach, Colwyn Bay, Clwyd LL28 5UE.

What does CELTIC MARINE FUELS LTD do?

toggle

CELTIC MARINE FUELS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CELTIC MARINE FUELS LTD have?

toggle

CELTIC MARINE FUELS LTD had 1 employees in 2023.

What is the latest filing for CELTIC MARINE FUELS LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.