About

Registered Number: 05994630
Date of Incorporation: 10/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 17c, Pendre Industrial Estate, Tywyn, Gwynedd, LL36 9LW

 

Celtic Carpets Ltd was founded on 10 November 2006 and has its registered office in Tywyn, Gwynedd, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Cassie Ann 25 March 2019 - 1
HEATH, Aston Michael 15 March 2019 - 1
TONKS, Andrew Royston 10 November 2006 04 April 2019 1
TONKS, Christine Ann 10 November 2006 04 April 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 August 2020
CS01 - N/A 09 December 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
PSC07 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
PSC01 - N/A 03 April 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 15 March 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 07 August 2014
CH01 - Change of particulars for director 07 August 2014
CH03 - Change of particulars for secretary 07 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
225 - Change of Accounting Reference Date 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.