CELTIC POWERHOUSE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CELTIC POWERHOUSE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11981657

Incorporation date

07/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11981657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2019)
dot icon22/07/2024
Address of officer Mr Alexander Kluender changed to 11981657 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-22
dot icon22/07/2024
Registered office address changed to PO Box 4385, 11981657 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-22
dot icon24/08/2022
Compulsory strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Appointment of Mr Alexander Kluender as a director on 2021-06-01
dot icon30/06/2022
Termination of appointment of Oliver Friedrich as a director on 2021-06-01
dot icon10/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-06-10
dot icon17/02/2022
Director's details changed for Mr Oliver Friedrich on 2022-02-04
dot icon17/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon11/06/2021
Micro company accounts made up to 2020-05-31
dot icon07/05/2021
Current accounting period extended from 2021-05-31 to 2021-09-15
dot icon04/02/2021
Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2021-02-04
dot icon04/02/2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 160 Kemp House City Road London EC1V 2NX on 2021-02-04
dot icon04/02/2021
Registered office address changed from 5 Westbourne Park Road London W2 5PX England to Kemp House 160 City Road London EC1V 2NX on 2021-02-04
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon13/08/2020
Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 5 Westbourne Park Road London W2 5PX on 2020-08-13
dot icon05/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon23/05/2019
Termination of appointment of Symeon Kazianis as a director on 2019-05-09
dot icon10/05/2019
Appointment of Mr Symeon Kazianis as a director on 2019-05-09
dot icon07/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
19/01/2023
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2020
dot iconNext account date
15/09/2021
dot iconNext due on
15/06/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kluender, Alexander
Director
01/06/2021 - Present
3
Friedrich, Oliver
Director
07/05/2019 - 01/06/2021
7
Kazianis, Symeon
Director
09/05/2019 - 09/05/2019
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELTIC POWERHOUSE MANAGEMENT LTD

CELTIC POWERHOUSE MANAGEMENT LTD is an(a) Active company incorporated on 07/05/2019 with the registered office located at 4385, 11981657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CELTIC POWERHOUSE MANAGEMENT LTD?

toggle

CELTIC POWERHOUSE MANAGEMENT LTD is currently Active. It was registered on 07/05/2019 .

Where is CELTIC POWERHOUSE MANAGEMENT LTD located?

toggle

CELTIC POWERHOUSE MANAGEMENT LTD is registered at 4385, 11981657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CELTIC POWERHOUSE MANAGEMENT LTD do?

toggle

CELTIC POWERHOUSE MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CELTIC POWERHOUSE MANAGEMENT LTD?

toggle

The latest filing was on 22/07/2024: Address of officer Mr Alexander Kluender changed to 11981657 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-22.