About

Registered Number: 04921620
Date of Incorporation: 06/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 12 Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ

 

Based in Derby, Celex Casting Ltd was registered on 06 October 2003, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Chodzynski, Stanislaw Andrew, Sweeting, Anne for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHODZYNSKI, Stanislaw Andrew 08 October 2003 - 1
SWEETING, Anne 08 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 01 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2018
PSC04 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 October 2010
AD01 - Change of registered office address 14 July 2010
SH01 - Return of Allotment of shares 10 February 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 29 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
225 - Change of Accounting Reference Date 20 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.