About

Registered Number: 04292599
Date of Incorporation: 24/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 16 Gwelfor, Dunvant, Swansea, SA2 7NX

 

Celtic Financial Services Ltd was registered on 24 September 2001 and are based in Swansea. The current directors of Celtic Financial Services Ltd are listed as Price, Elizabeth, Price, Amanda Catherine, Price, Thomas Andrew Tudor, Colfer, Simon John in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLFER, Simon John 24 September 2001 25 May 2002 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Elizabeth 01 May 2002 - 1
PRICE, Amanda Catherine 21 September 2012 21 September 2012 1
PRICE, Thomas Andrew Tudor 24 September 2001 01 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
CH03 - Change of particulars for secretary 20 September 2013
AA - Annual Accounts 03 May 2013
TM02 - Termination of appointment of secretary 21 September 2012
AR01 - Annual Return 21 September 2012
AP03 - Appointment of secretary 21 September 2012
CH03 - Change of particulars for secretary 21 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 16 November 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 12 July 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 20 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 27 May 2003
DISS40 - Notice of striking-off action discontinued 27 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
GAZ1 - First notification of strike-off action in London Gazette 01 April 2003
288b - Notice of resignation of directors or secretaries 02 June 2002
287 - Change in situation or address of Registered Office 15 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.