CELTIC MOTORCYCLES LIMITED

Register to unlock more data on OkredoRegister

CELTIC MOTORCYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07784597

Incorporation date

23/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Neath Vale Business Park, Resolven, Neath SA11 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2011)
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Termination of appointment of Stephen Geoffrey Duke as a secretary on 2023-09-11
dot icon29/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon01/06/2023
Compulsory strike-off action has been discontinued
dot icon31/05/2023
Total exemption full accounts made up to 2021-09-30
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon18/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon05/05/2022
Change of details for Mr William Mark Andrew Carey as a person with significant control on 2022-05-04
dot icon04/05/2022
Director's details changed for Mr William Mark Andrew Carey on 2022-05-01
dot icon04/05/2022
Termination of appointment of Stephen Geoffrey Duke as a director on 2022-04-30
dot icon04/05/2022
Appointment of Mr Stephen Geoffrey Duke as a secretary on 2022-05-01
dot icon04/05/2022
Termination of appointment of Michael Andrew Pugh as a director on 2022-04-30
dot icon24/03/2022
Cessation of Michael Andrew Pugh as a person with significant control on 2016-04-06
dot icon24/03/2022
Notification of William Mark Andrew Carey as a person with significant control on 2019-10-01
dot icon24/03/2022
Cessation of Stephen Geoffrey Duke as a person with significant control on 2019-10-01
dot icon06/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/11/2019
Confirmation statement made on 2019-09-23 with updates
dot icon20/11/2019
Cessation of William Mark Andrew Carey as a person with significant control on 2019-01-29
dot icon20/11/2019
Notification of Stephen Geoffrey Duke as a person with significant control on 2016-04-06
dot icon01/10/2019
Compulsory strike-off action has been discontinued
dot icon30/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon28/01/2019
Notification of William Mark Andrew Carey as a person with significant control on 2019-01-28
dot icon28/01/2019
Appointment of Mr William Mark Andrew Carey as a director on 2019-01-28
dot icon16/11/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-09-30
dot icon30/01/2018
Registered office address changed from 325/326 Cardiff Road Aberaman Aberdare Mid Glamorgan CF44 6UU to Unit 13 Neath Vale Business Park Resolven Neath SA11 4SR on 2018-01-30
dot icon05/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon22/11/2016
Termination of appointment of Kate Elizabeth Pugh as a director on 2016-11-11
dot icon13/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon23/09/2016
Appointment of Mrs Kate Elizabeth Pugh as a director on 2016-09-23
dot icon27/06/2016
Termination of appointment of Andrew Griffith Jones as a director on 2016-06-13
dot icon27/06/2016
Termination of appointment of Stephen Gareth Young as a director on 2016-04-01
dot icon06/11/2015
Appointment of Mr Michael Andrew Pugh as a director on 2015-10-29
dot icon06/11/2015
Appointment of Mr Andrew Griffith Jones as a director on 2015-10-29
dot icon06/11/2015
Appointment of Mr Stephen Gareth Young as a director on 2015-10-29
dot icon23/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon01/09/2014
Termination of appointment of William Mark Andrew Carey as a director on 2014-04-01
dot icon12/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/02/2014
Termination of appointment of Gavin Waker as a director
dot icon12/11/2013
Appointment of Mr Gavin Bryan Waker as a director
dot icon14/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon18/09/2013
Termination of appointment of Michael Pugh as a director
dot icon14/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon03/10/2012
Director's details changed for Mr William Mark Andrew Carey on 2012-09-30
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon25/06/2012
Change of share class name or designation
dot icon25/06/2012
Resolutions
dot icon16/01/2012
Appointment of Michael Andrew Pugh as a director
dot icon16/01/2012
Change of share class name or designation
dot icon23/09/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£750.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
23/09/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
29/09/2022
dot iconNext due on
29/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
115.30K
-
0.00
750.00
-
2021
5
115.30K
-
0.00
750.00
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

115.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

750.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waker, Gavin Bryan
Director
01/11/2013 - 31/12/2013
1
Jones, Andrew Griffith
Director
29/10/2015 - 13/06/2016
3
Duke, Stephen Geoffrey
Director
23/09/2011 - 30/04/2022
4
Duke, Stephen Geoffrey
Secretary
01/05/2022 - 11/09/2023
-
Pugh, Michael Andrew
Director
09/01/2012 - 14/09/2013
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CELTIC MOTORCYCLES LIMITED

CELTIC MOTORCYCLES LIMITED is an(a) Active company incorporated on 23/09/2011 with the registered office located at Unit 13 Neath Vale Business Park, Resolven, Neath SA11 4SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC MOTORCYCLES LIMITED?

toggle

CELTIC MOTORCYCLES LIMITED is currently Active. It was registered on 23/09/2011 .

Where is CELTIC MOTORCYCLES LIMITED located?

toggle

CELTIC MOTORCYCLES LIMITED is registered at Unit 13 Neath Vale Business Park, Resolven, Neath SA11 4SR.

What does CELTIC MOTORCYCLES LIMITED do?

toggle

CELTIC MOTORCYCLES LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

How many employees does CELTIC MOTORCYCLES LIMITED have?

toggle

CELTIC MOTORCYCLES LIMITED had 5 employees in 2021.

What is the latest filing for CELTIC MOTORCYCLES LIMITED?

toggle

The latest filing was on 08/12/2023: Compulsory strike-off action has been suspended.