About

Registered Number: 04956373
Date of Incorporation: 07/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 3 Hill Rise, Llanedeyrn, Cardiff, CF23 6UH

 

Having been setup in 2003, Celtic Cooling & Heating Ltd are based in Cardiff, it has a status of "Active". We do not know the number of employees at Celtic Cooling & Heating Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Richard 07 November 2003 - 1
ROBERTS, David Alun 17 January 2006 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Richard Owain 17 January 2006 - 1
ROBERTS, Claire 07 November 2003 17 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 10 October 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 18 July 2012
MISC - Miscellaneous document 18 July 2012
RT01 - Application for administrative restoration to the register 12 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 01 August 2011
AA01 - Change of accounting reference date 27 July 2011
AR01 - Annual Return 26 April 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 21 November 2007
395 - Particulars of a mortgage or charge 06 July 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 04 March 2005
225 - Change of Accounting Reference Date 01 April 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.