CELTIC RACING LTD

Register to unlock more data on OkredoRegister

CELTIC RACING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05801703

Incorporation date

02/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4, Delamere Court, St. Marks Road, Torquay TQ1 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon21/02/2026
Micro company accounts made up to 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon16/02/2025
Micro company accounts made up to 2024-05-31
dot icon02/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon24/02/2024
Micro company accounts made up to 2023-05-31
dot icon18/02/2024
Change of details for Mr Adam Ayman Hamade as a person with significant control on 2020-03-09
dot icon04/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon14/01/2023
Micro company accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-05-31
dot icon06/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon12/06/2019
Termination of appointment of Michael Joseph Zabrana as a director on 2019-05-31
dot icon12/06/2019
Cessation of Michael Joseph Zabrana as a person with significant control on 2019-05-31
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon18/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/06/2017
Notification of Adam Ayman Hamade as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Michael Joseph Zabrana as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon25/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/10/2015
Registered office address changed from Delamere Court St. Marks Road Torquay TQ1 2EH to Flat 4, Delamere Court St. Marks Road Torquay TQ1 2EH on 2015-10-01
dot icon29/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/07/2015
Director's details changed for Mr Adam Ayman Hamade on 2015-05-04
dot icon04/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/12/2014
Appointment of Mr Michael Joseph Zabrana as a director on 2014-11-01
dot icon14/12/2014
Registered office address changed from Halswell Cottage, 55, Totnes Road, Paignton Devon TQ4 5LE to Delamere Court St. Marks Road Torquay TQ1 2EH on 2014-12-14
dot icon18/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/06/2013
Director's details changed for Adam Ayman Hamade on 2012-12-20
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/12/2012
Secretary's details changed for Trudie Ann Zabrana on 2012-12-21
dot icon28/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon13/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon14/06/2010
Director's details changed for Adam Ayman Hamade on 2010-01-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/11/2009
Termination of appointment of Michael Zabrana as a director
dot icon25/05/2009
Return made up to 02/05/09; full list of members
dot icon28/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/05/2008
Return made up to 02/05/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 02/05/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon02/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.30K
-
0.00
-
-
2022
0
12.15K
-
29.15K
-
-
2023
0
17.33K
-
0.00
-
-
2023
0
17.33K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.33K £Ascended42.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamade, Adam Ayman
Director
02/05/2006 - Present
10

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC RACING LTD

CELTIC RACING LTD is an(a) Active company incorporated on 02/05/2006 with the registered office located at Flat 4, Delamere Court, St. Marks Road, Torquay TQ1 2EH. There is currently 1 active director 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 RACING LTD?

toggle

CELTIC RACING LTD is currently Active. It was registered on 02/05/2006 .

Where is CELTIC RACING LTD located?

toggle

CELTIC RACING LTD is registered at Flat 4, Delamere Court, St. Marks Road, Torquay TQ1 2EH.

What does CELTIC RACING LTD do?

toggle

CELTIC RACING LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CELTIC RACING LTD?

toggle

The latest filing was on 21/02/2026: Micro company accounts made up to 2025-05-31.