About

Registered Number: 07784597
Date of Incorporation: 23/09/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: Unit 13 Neath Vale Business Park, Resolven, Neath, SA11 4SR,

 

Celtic Motorcycles Ltd was established in 2011, it's status at Companies House is "Active". The business has 8 directors listed as Carey, William Mark Andrew, Duke, Stephen Geoffrey, Carey, William Mark Andrew, Jones, Andrew Griffith, Pugh, Kate Elizabeth, Pugh, Michael Andrew, Waker, Gavin Bryan, Young, Stephen Gareth at Companies House. We do not know the number of employees at Celtic Motorcycles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, William Mark Andrew 28 January 2019 - 1
DUKE, Stephen Geoffrey 23 September 2011 - 1
CAREY, William Mark Andrew 23 September 2011 01 April 2014 1
JONES, Andrew Griffith 29 October 2015 13 June 2016 1
PUGH, Kate Elizabeth 23 September 2016 11 November 2016 1
PUGH, Michael Andrew 09 January 2012 14 September 2013 1
WAKER, Gavin Bryan 01 November 2013 31 December 2013 1
YOUNG, Stephen Gareth 29 October 2015 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 21 November 2019
PSC07 - N/A 20 November 2019
PSC01 - N/A 20 November 2019
DISS40 - Notice of striking-off action discontinued 01 October 2019
AA - Annual Accounts 30 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
PSC01 - N/A 28 January 2019
AP01 - Appointment of director 28 January 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 30 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 13 October 2016
AP01 - Appointment of director 23 September 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 12 March 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 12 November 2013
AR01 - Annual Return 14 October 2013
SH01 - Return of Allotment of shares 25 September 2013
SH01 - Return of Allotment of shares 25 September 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 October 2012
SH01 - Return of Allotment of shares 03 July 2012
SH01 - Return of Allotment of shares 28 June 2012
RESOLUTIONS - N/A 25 June 2012
SH08 - Notice of name or other designation of class of shares 25 June 2012
AP01 - Appointment of director 16 January 2012
SH08 - Notice of name or other designation of class of shares 16 January 2012
NEWINC - New incorporation documents 23 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.