CELTIC RESOURCES HOLDINGS DESIGNATED ACTIVITY COMPANY

Register to unlock more data on OkredoRegister

CELTIC RESOURCES HOLDINGS DESIGNATED ACTIVITY COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC024107

Incorporation date

01/08/2002

Size

Full

Classification

-

Contacts

Registered address

Registered address

8-34 Percy Place Ballsridge, Dublin 4, Do4 P5k3Copy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon24/11/2022
Appointment of Vladimir Tarazanov as a director on 2022-03-01
dot icon01/09/2022
Details changed for a UK establishment - BR006731 Address Change 28 charles howell drive, coulsdon, CR5 3JX, england,2022-07-09
dot icon12/07/2022
Appointment of Vladimir Tarazanov as a secretary on 2022-03-09
dot icon12/07/2022
Details changed for a UK establishment - BR006731 Address Change 200 strand, london, WC2R 1DJ,2022-03-09
dot icon11/07/2022
Termination of appointment of Milford Secretaries Limited as secretary on 2022-03-09
dot icon07/07/2022
Termination of appointment of Evgeny Aleksandrovich Tulubenskiy as a director on 2022-03-01
dot icon07/07/2022
Termination of appointment of Nikolay Zelenskiy as a director on 2022-03-01
dot icon29/10/2021
Full accounts made up to 2019-12-31
dot icon29/10/2021
Full accounts made up to 2020-12-31
dot icon29/10/2021
Full accounts made up to 2018-12-31
dot icon29/10/2021
Full accounts made up to 2017-12-31
dot icon25/10/2021
Full accounts made up to 2016-12-31
dot icon20/04/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon20/04/2021
Details changed for an overseas company - Change in Objects 12/08/19 Null
dot icon20/04/2021
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Ireland
dot icon20/04/2021
Details changed for an overseas company - Ic Change 20/12/19
dot icon20/04/2021
Details changed for an overseas company - Change in Legal Form 12/08/19 Private Company Limited by Shares
dot icon10/10/2019
Change of registered name of an overseas company on 2019-10-04 from Celtic resources holdings LIMITED
dot icon24/09/2019
Details changed for a UK establishment - BR006731 Name Change Celtic resources holdings LIMITED,2019-08-12
dot icon22/03/2017
Full accounts made up to 2015-12-31
dot icon14/03/2017
Termination of appointment of Jonathan Scott-Barrett as a director on 2015-08-01
dot icon14/03/2017
Termination of appointment of Oleg Pelevin as a director on 2015-01-20
dot icon14/03/2017
Termination of appointment of Sergey Zinkovich as a director on 2014-09-15
dot icon14/03/2017
Appointment of Mr Evgeny Aleksandrovich Tulubenskiy as a director on 2015-01-20
dot icon14/03/2017
Appointment of Milford Secretaries Limited as a secretary on 2015-11-26
dot icon08/03/2017
Satisfaction of charge 2 in full
dot icon28/02/2017
Full accounts made up to 2014-12-31
dot icon28/02/2017
Full accounts made up to 2013-12-31
dot icon20/06/2016
Termination of appointment of Irina Aleksandrovna Semenova as a director on 2015-10-01
dot icon20/05/2016
Details changed for a UK establishment - BR006731 Address Change 3RD floor 145 leadenhall street, london, EC3V 4QT,2016-04-14
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Details changed for a UK establishment - BR006731 Address Change Hatfield house 1ST floor, 52/54 stamford street, london, SE1 9LX,2011-11-29
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon10/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/08/2009
Director appointed irina aleksandrovna semenova
dot icon18/08/2009
Appointment terminated director kate dexter smith
dot icon18/08/2009
Appointment terminated secretary joan bingley
dot icon18/08/2009
Appointment terminated director roman deniskin
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Appointment terminated director kevin foo
dot icon21/08/2008
BR006731 name change 20/03/08 celtic resources holdings PUBLIC LIMITED COMPANY
dot icon21/08/2008
Director appointed kate elizabeth dexter smith
dot icon03/07/2008
Change in legal form 20/03/08\PUBLIC LIMITED COMPANY
dot icon03/07/2008
Change of name 20/03/08\celtic resources holdings PUBLIC LIMITED COMPANY
dot icon23/05/2008
Altn constitutional doc 20/03/2008
dot icon22/04/2008
BR006731 person authorised to represent and accept terminated 28/02/2008 michael john palmer
dot icon22/04/2008
BR006731 person authorised to represent and accept terminated 28/02/2008 peter hannen
dot icon22/04/2008
Oversea company change of directors or secretary or of their particulars.
dot icon22/04/2008
Appointment terminated director mukhtar tuyakbayev
dot icon22/04/2008
Director appointed sergey zinkovich
dot icon22/04/2008
Appointment terminated director peter mckenna
dot icon22/04/2008
Director appointed nikolay zelenskiy
dot icon22/04/2008
Oversea company change of directors or secretary or of their particulars.
dot icon22/04/2008
Director appointed roman deniskin
dot icon22/04/2008
Director appointed oleg pelevin
dot icon22/04/2008
Appointment terminated director peter hannen
dot icon22/04/2008
Oversea company change of directors or secretary or of their particulars.
dot icon28/03/2008
Appointment terminated director michael palmer
dot icon28/03/2008
Appointment terminated director neil mcdermott
dot icon28/03/2008
Appointment terminated director boris karlov
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Dir resigned 13/09/07 lipa kirill
dot icon12/09/2007
Amended group of companies' accounts made up to 2006-12-31
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Dir resigned 16/07/07 karliyev serdar
dot icon30/04/2007
Dir resigned 13/04/07 nesbitt michael ronald
dot icon30/04/2007
Dir resigned 13/04/07 worthington euan arthur
dot icon07/03/2007
Declaration of mortgage charge released/ceased
dot icon05/03/2007
Dir appointed 12/02/07 lipa kirill moscow russia
dot icon05/03/2007
Dir appointed 12/02/07 karliyev serdar bromley kent
dot icon18/02/2007
Dir appointed 21/12/06 tuyakbayev mukhtar negmetovich almaty kazakhstan
dot icon18/02/2007
Dir appointed 21/12/06 scott-barrett jonathan reading berkshire
dot icon23/01/2007
Particulars of mortgage/charge
dot icon25/08/2006
Full group accounts made up to 2005-12-31
dot icon19/05/2006
Particulars of mortgage/charge
dot icon01/12/2005
Full group accounts made up to 2004-12-31
dot icon18/04/2005
Dir change in partic 12/04/05 worthington evan arthur
dot icon03/12/2004
Full accounts made up to 2003-12-31
dot icon01/12/2004
BR006731 address change 29/11/04, enterprise house, 59/65 upper ground, blackfriars, london SE1 9PQ
dot icon01/12/2004
Dir appointed 18/10/04 karlov boris moscow russia
dot icon19/05/2004
Altn constitutional doc 070404
dot icon17/02/2004
Dir appointed 05/01/04 mckenna peter johannesburg south africa
dot icon22/01/2004
Altn constitutional doc 111103
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
Altn constitutional doc 101002
dot icon23/09/2002
BR006731 par appointed worthington evan arthur lavender mead wonston winchester hampshire SO21 3LR
dot icon23/09/2002
BR006731 par appointed palmer michael john 8 station road esher surrey KT10 8DY
dot icon23/09/2002
BR006731 pa appointed foo kevin alfred springfield house westcott street, westcott dorking surrey RH4 3LU
dot icon23/09/2002
BR006731 par appointed hannen peter michael lance 7 peel street london W8 7PA
dot icon23/09/2002
BR006731 pr appointed foo kevin alfred springfield house westcott street, westcott dorking surrey RH4 3LU
dot icon23/09/2002
BR006731 pa appointed bingley joan hilary eaton farm miles lane cobham surrey KT11 2ED
dot icon23/09/2002
BR006731 pa appointed bolton claire enterprise house 59/65 upper ground blackfriars london SE1 9PQ
dot icon23/09/2002
BR006731 registered
dot icon23/09/2002
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarazanov, Vladimir
Director
01/03/2022 - Present
3

Persons with Significant Control

0

No PSC data available.

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 RESOURCES HOLDINGS DESIGNATED ACTIVITY COMPANY

CELTIC RESOURCES HOLDINGS DESIGNATED ACTIVITY COMPANY is an(a) Active company incorporated on 01/08/2002 with the registered office located at 8-34 Percy Place Ballsridge, Dublin 4, Do4 P5k3. 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 RESOURCES HOLDINGS DESIGNATED ACTIVITY COMPANY?

toggle

CELTIC RESOURCES HOLDINGS DESIGNATED ACTIVITY COMPANY is currently Active. It was registered on 01/08/2002 .

Where is CELTIC RESOURCES HOLDINGS DESIGNATED ACTIVITY COMPANY located?

toggle

CELTIC RESOURCES HOLDINGS DESIGNATED ACTIVITY COMPANY is registered at 8-34 Percy Place Ballsridge, Dublin 4, Do4 P5k3.

What is the latest filing for CELTIC RESOURCES HOLDINGS DESIGNATED ACTIVITY COMPANY?

toggle

The latest filing was on 24/11/2022: Appointment of Vladimir Tarazanov as a director on 2022-03-01.