About

Registered Number: 04691511
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 42 Lake Road North, Roath Park, Cardiff, CF23 5QN

 

Having been setup in 2003, Celtic Decorators Ltd are based in Cardiff. The current directors of this organisation are listed as Evans, Lianne, Evans, Darran, Evans, Lianne Mary, Phillips, Luther Ashley in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Darran 10 March 2003 - 1
EVANS, Lianne Mary 16 March 2020 - 1
PHILLIPS, Luther Ashley 01 April 2018 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Lianne 10 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AP01 - Appointment of director 16 March 2020
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 November 2018
PSC07 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 29 December 2004
AA - Annual Accounts 22 December 2004
363s - Annual Return 08 April 2004
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
123 - Notice of increase in nominal capital 20 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
MEM/ARTS - N/A 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.