CELTIC PROCESS CONTROL LIMITED

Register to unlock more data on OkredoRegister

CELTIC PROCESS CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01592309

Incorporation date

20/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Celtic House, Langland Way, Reevesland Industrial Estate, Newport, Gwent NP19 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1981)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-11-18
dot icon25/02/2025
Satisfaction of charge 015923090010 in full
dot icon30/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Registered office address changed from Celtic House, Langland Way Reevesland Industrial Estate Newport Gwent NP19 4PT to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-11-26
dot icon25/11/2024
Statement of affairs
dot icon25/11/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Satisfaction of charge 015923090011 in full
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon10/03/2023
Termination of appointment of John Horan as a director on 2023-02-24
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/05/2022
Part of the property or undertaking has been released from charge 015923090011
dot icon05/04/2022
Registration of charge 015923090012, created on 2022-03-30
dot icon06/12/2021
Register inspection address has been changed from 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to Celtic House Langland Way Newport NP19 4PT
dot icon06/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon07/10/2020
Appointment of Mr Alexander John Dinham as a director on 2020-10-06
dot icon07/10/2020
Termination of appointment of Louise Morgan as a director on 2020-10-06
dot icon07/10/2020
Termination of appointment of Louise Morgan as a secretary on 2020-10-06
dot icon07/10/2020
Termination of appointment of David Morgan as a director on 2020-10-06
dot icon07/10/2020
Notification of Draethen Process Control Ltd as a person with significant control on 2020-10-06
dot icon07/10/2020
Cessation of Louise Morgan as a person with significant control on 2020-10-06
dot icon07/10/2020
Cessation of David Francis Morgan as a person with significant control on 2020-10-06
dot icon07/10/2020
Registration of charge 015923090010, created on 2020-10-06
dot icon07/10/2020
Registration of charge 015923090011, created on 2020-10-06
dot icon06/10/2020
Satisfaction of charge 015923090009 in full
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Satisfaction of charge 2 in full
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon24/01/2018
Director's details changed for Mr Louise Morgan on 2018-01-23
dot icon23/01/2018
Director's details changed for Mr Louise Morgan on 2018-01-23
dot icon23/01/2018
Secretary's details changed for Mrs Louise Morgan on 2018-01-23
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/03/2017
Registration of charge 015923090009, created on 2017-02-24
dot icon23/02/2017
Termination of appointment of Mark Bevis Brenchley as a director on 2017-01-31
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon16/05/2016
Register(s) moved to registered inspection location 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon11/09/2015
Appointment of Mr Mark Bevis Brenchley as a director on 2015-09-01
dot icon10/08/2015
Director's details changed for Mr David Morgan on 2015-04-14
dot icon10/08/2015
Director's details changed for Mrs Louise Morgan on 2015-04-14
dot icon16/04/2015
Director's details changed for Mr David Morgan on 2015-04-16
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon31/10/2014
Register inspection address has been changed to 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon05/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Appointment of John Horan as a director
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mrs Louise Morgan on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr David Morgan on 2009-11-25
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2008
Return made up to 30/10/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 30/10/07; full list of members
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Return made up to 30/10/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2005
Return made up to 30/10/05; full list of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: celtic house, langland way, reevesland industrial estate, newport, gwent.
dot icon09/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/10/2004
Return made up to 30/10/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/03/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon13/11/2003
Return made up to 30/10/03; full list of members
dot icon15/08/2003
Accounts for a small company made up to 2003-01-31
dot icon03/12/2002
Full accounts made up to 2002-01-31
dot icon25/11/2002
Return made up to 30/10/02; full list of members
dot icon29/11/2001
Full accounts made up to 2001-01-31
dot icon19/11/2001
Return made up to 30/10/01; full list of members
dot icon12/12/2000
Return made up to 30/10/00; full list of members
dot icon23/11/2000
Particulars of contract relating to shares
dot icon23/11/2000
Ad 09/08/00--------- £ si 25000@1=25000 £ ic 275000/300000
dot icon23/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/09/2000
Declaration of mortgage charge released/ceased
dot icon02/06/2000
Full accounts made up to 2000-01-31
dot icon02/06/2000
Full accounts made up to 1999-01-31
dot icon28/03/2000
Particulars of contract relating to shares
dot icon28/03/2000
Ad 31/01/00--------- £ si 250000@1=250000 £ ic 25000/275000
dot icon28/03/2000
Nc inc already adjusted 31/01/00
dot icon28/03/2000
Resolutions
dot icon04/03/2000
Declaration of satisfaction of mortgage/charge
dot icon04/03/2000
Declaration of mortgage charge released/ceased
dot icon09/12/1999
Return made up to 30/10/99; full list of members
dot icon08/03/1999
Return made up to 30/10/98; full list of members
dot icon16/02/1999
Full accounts made up to 1998-01-31
dot icon11/11/1997
Return made up to 30/10/97; no change of members
dot icon26/09/1997
Full accounts made up to 1997-01-31
dot icon07/11/1996
Return made up to 30/10/96; no change of members
dot icon07/11/1996
Full accounts made up to 1996-01-31
dot icon10/07/1996
Particulars of mortgage/charge
dot icon01/12/1995
Accounts for a small company made up to 1995-01-31
dot icon15/11/1995
Return made up to 30/10/95; full list of members
dot icon24/05/1995
Director resigned
dot icon25/04/1995
Particulars of mortgage/charge
dot icon16/01/1995
Return made up to 30/10/94; no change of members
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon01/03/1994
Director resigned
dot icon16/01/1994
Return made up to 30/10/93; change of members
dot icon28/10/1993
Full accounts made up to 1993-01-31
dot icon10/06/1993
Particulars of mortgage/charge
dot icon13/11/1992
Return made up to 30/10/92; full list of members
dot icon10/06/1992
Full accounts made up to 1992-01-31
dot icon24/03/1992
Particulars of mortgage/charge
dot icon14/01/1992
Return made up to 30/10/91; full list of members
dot icon05/07/1991
Full accounts made up to 1991-01-31
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon02/11/1990
Full accounts made up to 1990-01-31
dot icon02/11/1990
Return made up to 30/10/90; no change of members
dot icon26/09/1990
Registered office changed on 26/09/90 from: units 11 & 12 bank road stephenson street indl est newport gwent npt 0PP
dot icon14/12/1989
New director appointed
dot icon31/10/1989
Particulars of mortgage/charge
dot icon03/05/1989
Full accounts made up to 1989-01-31
dot icon03/05/1989
Return made up to 19/04/89; full list of members
dot icon10/11/1988
Resolutions
dot icon14/10/1988
£ nc 5000/30000
dot icon22/09/1988
Particulars of mortgage/charge
dot icon12/05/1988
Accounts made up to 1987-10-31
dot icon12/05/1988
Return made up to 04/05/88; full list of members
dot icon06/05/1988
Accounting reference date extended from 31/10 to 31/01
dot icon15/06/1987
Full accounts made up to 1986-10-31
dot icon15/06/1987
Return made up to 26/05/87; full list of members
dot icon20/10/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
354.08K
-
0.00
73.74K
-
2022
24
377.79K
-
0.00
293.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dinham, Alexander John
Director
06/10/2020 - Present
8
Horan, John
Director
06/04/2010 - 24/02/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC PROCESS CONTROL LIMITED

CELTIC PROCESS CONTROL LIMITED is an(a) Liquidation company incorporated on 20/10/1981 with the registered office located at Celtic House, Langland Way, Reevesland Industrial Estate, Newport, Gwent NP19 4PT. 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 PROCESS CONTROL LIMITED?

toggle

CELTIC PROCESS CONTROL LIMITED is currently Liquidation. It was registered on 20/10/1981 .

Where is CELTIC PROCESS CONTROL LIMITED located?

toggle

CELTIC PROCESS CONTROL LIMITED is registered at Celtic House, Langland Way, Reevesland Industrial Estate, Newport, Gwent NP19 4PT.

What does CELTIC PROCESS CONTROL LIMITED do?

toggle

CELTIC PROCESS CONTROL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CELTIC PROCESS CONTROL LIMITED?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-11-18.