CELTIC MINIBUS LIMITED

Register to unlock more data on OkredoRegister

CELTIC MINIBUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06471289

Incorporation date

14/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Wells Meadow, Llanvetherine, Abergavenny, Monmouthshire NP7 8RWCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon09/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon09/10/2025
Micro company accounts made up to 2025-01-31
dot icon14/08/2025
Appointment of Mrs Tracey Davis as a director on 2025-08-07
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Micro company accounts made up to 2022-01-31
dot icon13/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-01-31
dot icon15/01/2022
Compulsory strike-off action has been discontinued
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon20/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-01-31
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon15/09/2016
Micro company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon15/10/2010
Appointment of Mr Brian Davis as a director
dot icon15/10/2010
Registered office address changed from , 20 Poorscript Lane, Grosmont, Abergavenny, Gwent, NP7 8LP, Wales on 2010-10-15
dot icon15/10/2010
Termination of appointment of Victor Edwards as a director
dot icon15/10/2010
Termination of appointment of Dawn Edwards as a director
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Termination of appointment of Ian Davis as a director
dot icon17/02/2010
Termination of appointment of Tracey Davis as a director
dot icon17/02/2010
Termination of appointment of Brian Davis as a director
dot icon17/02/2010
Termination of appointment of Tracey Davis as a secretary
dot icon17/02/2010
Appointment of Mrs Dawn Edwards as a director
dot icon17/02/2010
Appointment of Mr Victor Norman Edwards as a director
dot icon17/02/2010
Registered office address changed from , Wells Meadow Llanvetherine, Abergavenny, Gwent, NP7 8RW, United Kingdom on 2010-02-17
dot icon11/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mrs Tracey Davis on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Brian Davis on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Ian Scott Edwards Davis on 2010-02-11
dot icon10/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/01/2009
Return made up to 14/01/09; full list of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from, 35 dan-y-gollen, crickhowell, NP8 1TN
dot icon14/01/2009
Location of register of members
dot icon14/01/2009
Location of debenture register
dot icon14/01/2009
Director's change of particulars / ian davies / 18/11/2008
dot icon14/01/2009
Director's change of particulars / brian davis / 18/11/2008
dot icon14/01/2009
Director and secretary's change of particulars / tracey davis / 18/11/2008
dot icon14/01/2009
Director's change of particulars / brian davis / 18/11/2008
dot icon14/01/2009
Director's change of particulars / ian davies / 18/11/2008
dot icon14/01/2009
Director and secretary's change of particulars / tracey davis / 18/11/2008
dot icon03/09/2008
Director appointed brian davis
dot icon08/08/2008
Appointment terminated director brian davis
dot icon04/08/2008
Director appointed ian scott edwards davies
dot icon24/01/2008
Ad 14/01/08--------- £ si 2@1=2 £ ic 2/4
dot icon21/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New secretary appointed
dot icon14/01/2008
Secretary resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,117.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.80K
-
0.00
-
-
2022
3
212.00
-
0.00
-
-
2023
0
651.00
-
0.00
5.12K
-
2023
0
651.00
-
0.00
5.12K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

651.00 £Ascended207.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.12K £Ascended- *

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
Davis, Brian
Director
13/10/2010 - Present
-
Davis, Tracey
Director
07/08/2025 - Present
-

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 CELTIC MINIBUS LIMITED

CELTIC MINIBUS LIMITED is an(a) Active company incorporated on 14/01/2008 with the registered office located at Wells Meadow, Llanvetherine, Abergavenny, Monmouthshire NP7 8RW. There are currently 2 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 MINIBUS LIMITED?

toggle

CELTIC MINIBUS LIMITED is currently Active. It was registered on 14/01/2008 .

Where is CELTIC MINIBUS LIMITED located?

toggle

CELTIC MINIBUS LIMITED is registered at Wells Meadow, Llanvetherine, Abergavenny, Monmouthshire NP7 8RW.

What does CELTIC MINIBUS LIMITED do?

toggle

CELTIC MINIBUS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CELTIC MINIBUS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-14 with no updates.