CELTIC PROCESS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CELTIC PROCESS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04752525

Incorporation date

02/05/2003

Size

Group

Contacts

Registered address

Registered address

Unit B, West Street, Whitland, Carmarthenshire SA34 0AECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2003)
dot icon01/08/2025
Group of companies' accounts made up to 2024-10-31
dot icon05/06/2025
Appointment of Philip Anthony Falconer James as a director on 2025-05-01
dot icon17/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon20/09/2024
Cessation of Whitland Eot Limited as a person with significant control on 2024-09-17
dot icon20/09/2024
Notification of Whitland Eot Trustee Limited as a person with significant control on 2024-09-17
dot icon02/08/2024
Group of companies' accounts made up to 2023-10-31
dot icon19/07/2024
Second filing of Confirmation Statement dated 2021-05-03
dot icon08/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon02/08/2023
Group of companies' accounts made up to 2022-10-31
dot icon15/07/2023
Memorandum and Articles of Association
dot icon15/07/2023
Resolutions
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon11/01/2023
Termination of appointment of Eurig Jones as a director on 2023-01-01
dot icon25/07/2022
Group of companies' accounts made up to 2021-10-31
dot icon05/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon05/08/2021
Group of companies' accounts made up to 2020-10-31
dot icon28/06/2021
Confirmation statement made on 2021-05-03 with updates
dot icon24/11/2020
Cancellation of shares. Statement of capital on 2020-11-03
dot icon24/11/2020
Change of share class name or designation
dot icon24/11/2020
Purchase of own shares.
dot icon13/11/2020
Memorandum and Articles of Association
dot icon06/11/2020
Notification of Whitland Eot Limited as a person with significant control on 2020-11-03
dot icon06/11/2020
Cessation of James Lewis Owen as a person with significant control on 2020-11-03
dot icon06/11/2020
Cessation of Eurig Jones as a person with significant control on 2020-11-03
dot icon06/11/2020
Cessation of William Huw Davies as a person with significant control on 2020-11-03
dot icon28/10/2020
Confirmation statement made on 2020-05-03 with updates
dot icon28/10/2020
Satisfaction of charge 1 in full
dot icon05/06/2020
Group of companies' accounts made up to 2019-10-31
dot icon28/05/2020
Previous accounting period shortened from 2019-12-31 to 2019-10-31
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon30/10/2019
Satisfaction of charge 2 in full
dot icon30/10/2019
Satisfaction of charge 3 in full
dot icon24/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon16/05/2019
Confirmation statement made on 2018-01-01 with updates
dot icon15/05/2019
Statement of capital following an allotment of shares on 2017-02-22
dot icon14/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-02-22 with updates
dot icon06/06/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon11/05/2016
Cancellation of shares. Statement of capital on 2016-03-21
dot icon11/05/2016
Purchase of own shares.
dot icon11/05/2016
Purchase of own shares.
dot icon11/05/2016
Purchase of own shares.
dot icon06/04/2016
Termination of appointment of John Arwyn Donovan as a director on 2016-03-21
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/01/2016
Annual return made up to 2015-07-06 with full list of shareholders
dot icon06/07/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/07/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/01/2014
Statement of capital following an allotment of shares on 2014-01-09
dot icon18/07/2013
Termination of appointment of Raymond Griffiths as a director
dot icon31/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/12/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon10/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Return made up to 02/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/08/2008
Return made up to 02/05/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/09/2007
Return made up to 02/05/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/03/2006
Ad 31/05/05--------- £ si 4995@1=4995 £ ic 60009/65004
dot icon13/03/2006
Nc inc already adjusted 31/05/05
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Nc inc already adjusted 17/05/05
dot icon16/01/2006
Ad 17/05/05--------- £ si 1@1=1 £ ic 60008/60009
dot icon16/01/2006
Ad 17/05/05--------- £ si 1@1=1 £ ic 60007/60008
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon22/08/2005
Return made up to 02/05/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/12/2004
Ad 19/09/03--------- £ si 1@1
dot icon05/08/2004
Return made up to 02/05/04; full list of members
dot icon23/12/2003
New director appointed
dot icon15/12/2003
Ad 03/12/03--------- £ si 4@1=4 £ ic 60003/60007
dot icon15/12/2003
Ad 03/12/03--------- £ si 15000@1=15000 £ ic 45003/60003
dot icon15/12/2003
Nc inc already adjusted 03/12/03
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Registered office changed on 15/12/03 from: 1 riverside terrace st. Clears carmarthen carmarthenshire SA33 4EL
dot icon23/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
Ad 02/05/03--------- £ si 45002@1=45002 £ ic 1/45003
dot icon26/09/2003
Nc inc already adjusted 19/09/03
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon23/07/2003
Particulars of mortgage/charge
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New secretary appointed
dot icon12/05/2003
Registered office changed on 12/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon02/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, William Huw
Director
02/05/2003 - Present
1
James, Philip Anthony Falconer
Director
01/05/2025 - Present
1
Owen, James Lewis
Director
02/05/2003 - Present
3
Donovan, John Arwyn
Director
01/05/2005 - 21/03/2016
4
Jones, Eurig
Director
02/05/2003 - 01/01/2023
1

Persons with Significant Control

5
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 PROCESS SYSTEMS LIMITED

CELTIC PROCESS SYSTEMS LIMITED is an(a) Active company incorporated on 02/05/2003 with the registered office located at Unit B, West Street, Whitland, Carmarthenshire SA34 0AE. There are currently 3 active directors 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 SYSTEMS LIMITED?

toggle

CELTIC PROCESS SYSTEMS LIMITED is currently Active. It was registered on 02/05/2003 .

Where is CELTIC PROCESS SYSTEMS LIMITED located?

toggle

CELTIC PROCESS SYSTEMS LIMITED is registered at Unit B, West Street, Whitland, Carmarthenshire SA34 0AE.

What does CELTIC PROCESS SYSTEMS LIMITED do?

toggle

CELTIC PROCESS SYSTEMS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CELTIC PROCESS SYSTEMS LIMITED?

toggle

The latest filing was on 01/08/2025: Group of companies' accounts made up to 2024-10-31.