About

Registered Number: 01761432
Date of Incorporation: 14/10/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: Hampton House, High Street, East Grinstead, West Sussex, RH19 3AW

 

Celltarga Ltd was registered on 14 October 1983 with its registered office in East Grinstead, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Blunden, Michael, Day, Martin Hankinson, Day, Veronica May for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDEN, Michael N/A 23 December 2008 1
DAY, Martin Hankinson N/A 21 December 2007 1
DAY, Veronica May N/A 31 August 1991 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 07 August 2014
CH03 - Change of particulars for secretary 07 August 2014
AA - Annual Accounts 11 December 2013
CH01 - Change of particulars for director 28 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 29 January 2010
395 - Particulars of a mortgage or charge 22 August 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
169 - Return by a company purchasing its own shares 19 May 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 11 June 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 24 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 24 July 1995
395 - Particulars of a mortgage or charge 02 June 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 22 October 1992
RESOLUTIONS - N/A 08 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1992
123 - Notice of increase in nominal capital 08 September 1992
395 - Particulars of a mortgage or charge 09 June 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 08 November 1991
287 - Change in situation or address of Registered Office 08 August 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
287 - Change in situation or address of Registered Office 28 January 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
395 - Particulars of a mortgage or charge 07 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1987
AA - Annual Accounts 11 August 1986
287 - Change in situation or address of Registered Office 15 May 1986
NEWINC - New incorporation documents 14 October 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2009 Outstanding

N/A

Legal charge 01 June 1995 Fully Satisfied

N/A

Charge 05 June 1992 Outstanding

N/A

Fixed and floating charge 01 October 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.